Advanced company searchLink opens in new window

OUR IDEAS LIMITED

Company number 05173616

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)
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2017 AA Total exemption small company accounts made up to 28 August 2015
01 Aug 2016 AA01 Previous accounting period shortened from 29 August 2015 to 28 August 2015
25 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
16 May 2016 AA01 Previous accounting period shortened from 30 August 2015 to 29 August 2015
22 Oct 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Aug 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 355,200
29 May 2015 AA01 Previous accounting period shortened from 31 August 2014 to 30 August 2014
04 Aug 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 355,200
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
04 Apr 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 August 2013
22 Aug 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
01 May 2013 AA Total exemption small company accounts made up to 31 July 2012
07 Feb 2013 AP03 Appointment of Mr Peter William Braggins as a secretary
07 Feb 2013 AP01 Appointment of Mr Mark John Braggins as a director
07 Feb 2013 AP01 Appointment of Mr Peter William Braggins as a director
07 Feb 2013 TM02 Termination of appointment of Tracey Jane Braggins as a secretary
15 Jan 2013 AD01 Registered office address changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ United Kingdom on 15 January 2013
11 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
23 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
24 Oct 2011 AD01 Registered office address changed from 40 Billing Road Northampton NN1 5BA on 24 October 2011
19 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
18 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
30 Nov 2010 AP03 Appointment of Mrs Tracey Jane Braggins as a secretary
30 Nov 2010 TM02 Termination of appointment of Jane Braggins as a secretary