Advanced company searchLink opens in new window

OA HOLDINGS LIMITED

Company number 06311845

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)
14 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 15,000,000
05 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015
08 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
14 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 15,000,000
10 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
16 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
18 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
18 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
09 Jul 2012 CH01 Director's details changed for Mr James Adam Reuben on 1 May 2012
14 Feb 2012 CH01 Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2011
29 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
13 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
30 Nov 2010 AA Full accounts made up to 31 March 2010
14 Jul 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
23 Feb 2010 AP01 Appointment of Mr James Adam Reuben as a director
25 Jan 2010 AA Group of companies' accounts made up to 31 March 2009
13 Jan 2010 CH01 Director's details changed for Mr Stephane Abraham Joseph Nahum on 1 January 2010
13 Jan 2010 CH03 Secretary's details changed for Anne Benjamin on 1 January 2010
12 Jan 2010 CH01 Director's details changed for Mr Patrick Colin O'driscoll on 1 January 2010
27 Jul 2009 363a Return made up to 13/07/09; full list of members
22 Jan 2009 AA Group of companies' accounts made up to 31 March 2008
18 Aug 2008 288b Appointment terminated director guy naggar
18 Aug 2008 288b Appointment terminated director clive woodman
21 Jul 2008 363a Return made up to 13/07/08; full list of members
10 Jan 2008 288a New director appointed