Advanced company searchLink opens in new window

OBERON ENTERPRISES LTD

Company number 06246377

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)
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-07-12
  • GBP 2
14 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
14 May 2012 TM01 Termination of appointment of James Keatley as a director
14 May 2012 AA Accounts for a dormant company made up to 5 April 2012
14 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
14 Jun 2011 AA Accounts for a dormant company made up to 5 April 2011
25 Jan 2011 AA Accounts for a dormant company made up to 5 April 2010
18 Aug 2010 CERTNM Company name changed little taste of home LIMITED\certificate issued on 18/08/10
  • CONNOT ‐
09 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-29
05 Aug 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Oberon Keatley on 4 May 2010
05 Aug 2010 CH01 Director's details changed for James Michael Keatley on 4 May 2010
05 Mar 2010 AA01 Current accounting period shortened from 31 May 2010 to 5 April 2010
01 Jul 2009 363a Return made up to 14/05/09; full list of members
08 Jun 2009 AA Accounts for a dormant company made up to 31 May 2009
23 Feb 2009 287 Registered office changed on 23/02/2009 from 121 oxford street grimsby north lincs DN32 7PB
23 Feb 2009 AA Accounts for a dormant company made up to 31 May 2008
23 Feb 2009 288c Director and secretary's change of particulars / oberon keatley / 23/02/2009
23 Feb 2009 288c Director's change of particulars / james keatley / 23/02/2009
23 Feb 2009 288c Director and secretary's change of particulars / oberon keatley / 23/02/2009
02 Sep 2008 363s Return made up to 14/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
17 Mar 2008 287 Registered office changed on 17/03/2008 from 3 market buildings, high street scunthorpe north lincolnshire DN15 6SY
14 May 2007 NEWINC Incorporation