Advanced company searchLink opens in new window

OISIN LIMITED

Company number 06539755

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)
14 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
Statement of capital on 2011-04-20
  • GBP 100
20 Apr 2011 AD01 Registered office address changed from 24 Rutland Gardens Hove Esx BN3 5PB on 20 April 2011
05 Aug 2010 AA Total exemption full accounts made up to 31 October 2009
01 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Mr Bartholomew O'toole on 1 April 2010
01 Apr 2010 CH01 Director's details changed for Mr Nicholas Hallam on 1 April 2010
01 Apr 2010 CH01 Director's details changed for Mr David Alan Stokes on 1 April 2010
01 Apr 2010 CH03 Secretary's details changed for Mr David Alan Stokes on 1 April 2010
26 Mar 2010 AD03 Register(s) moved to registered inspection location
26 Mar 2010 AD02 Register inspection address has been changed
01 Sep 2009 AA Accounts made up to 31 October 2008
30 Mar 2009 363a Return made up to 19/03/09; full list of members
03 Dec 2008 88(2) Ad 30/09/08 gbp si 5@1=5 gbp ic 95/100
06 Nov 2008 88(2) Amending 88(2)
09 Jul 2008 288a Director appointed bartholomew o'toole
09 Jul 2008 88(2) Ad 04/07/08 gbp si 95@1=95 gbp ic 1/96
09 Jul 2008 287 Registered office changed on 09/07/2008 from lyndean house 43-46 queens road brighton BN1 3XB
09 Jul 2008 225 Accounting reference date shortened from 31/03/2009 to 31/10/2008
09 Jul 2008 288a Director and secretary appointed david alan stokes
09 Jul 2008 288a Director appointed nicholas hallam
20 Mar 2008 288b Appointment Terminated Secretary form 10 secretaries fd LTD
20 Mar 2008 288b Appointment Terminated Director form 10 directors fd LTD
19 Mar 2008 NEWINC Incorporation