Advanced company searchLink opens in new window

OIAX LIMITED

Company number 04043020

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2016 AA Group of companies' accounts made up to 30 June 2015
28 Sep 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 804,925.13
04 Sep 2015 AA Group of companies' accounts made up to 30 June 2014
02 Sep 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 804,925.13
02 May 2014 AA Group of companies' accounts made up to 30 June 2013
05 Nov 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 804,925.13
15 Aug 2013 CH02 Director's details changed for Ludgate Director Services Limited on 23 October 2012
14 Mar 2013 AA Group of companies' accounts made up to 30 June 2012
21 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
20 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2012 AP02 Appointment of Ludgate Director Services Limited as a director
12 Apr 2012 AA Group of companies' accounts made up to 30 June 2011
26 Sep 2011 AR01 Annual return made up to 25 July 2011 with bulk list of shareholders
22 Jun 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
21 Jan 2011 CH03 Secretary's details changed for Patrick William Kennedy on 1 December 2010
02 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
22 Sep 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
13 Sep 2010 CH03 Secretary's details changed for Patrick William Kennedy on 13 September 2010
11 Feb 2010 TM01 Termination of appointment of Stephen Wiggans as a director
10 Feb 2010 MISC Form SH07 cancellation of shares by PLC (before company was re registred to private) eff 200110. shares cancelled 40455026 @ £0.01
04 Feb 2010 MISC SH07 filed for 22/12/09 before rereg from PLC to priv. Soc altered manually
03 Feb 2010 CERT10 Certificate of re-registration from Public Limited Company to Private
03 Feb 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
03 Feb 2010 MAR Re-registration of Memorandum and Articles