Advanced company searchLink opens in new window

ORIENTAL EXPRESS EYEWEAR LIMITED

Company number 07081102

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2021 DS01 Application to strike the company off the register
29 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
30 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
07 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Oct 2019 AD01 Registered office address changed from Abbey House 51 High Street Saffron Walden Essex CB10 1AF England to The Mill Stortford Road Hatfield Heath Bishop's Stortford CM22 7DL on 21 October 2019
21 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
03 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
30 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
29 Aug 2016 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
29 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
09 May 2016 AD01 Registered office address changed from The Mill Stortford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7DL to Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 9 May 2016
06 May 2016 TM02 Termination of appointment of Stephen Marking Glover as a secretary on 1 January 2016
27 Apr 2016 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
23 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
05 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
05 Dec 2014 CH01 Director's details changed for Mr Robert William Morris on 1 June 2014
05 Dec 2014 CH03 Secretary's details changed for Mr Stephen Marking Glover on 1 June 2014