Advanced company searchLink opens in new window

OAL MANAGEMENT LIMITED

Company number 07565919

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2018 DS01 Application to strike the company off the register
27 Feb 2018 AA Total exemption full accounts made up to 31 October 2017
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Jul 2017 TM01 Termination of appointment of Peter Jonathon Ford as a director on 8 June 2017
30 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
17 Sep 2014 TM01 Termination of appointment of Agnes Canning Campbell as a director on 27 August 2014
17 Sep 2014 TM01 Termination of appointment of Alan Campbell as a director on 27 August 2014
01 Aug 2014 CERTNM Company name changed rangeford management LIMITED\certificate issued on 01/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-11
22 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
16 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Apr 2013 CERTNM Company name changed rangeford LIMITED\certificate issued on 18/04/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-04-18
18 Apr 2013 AD01 Registered office address changed from C/O C/O Taxassist Accountants 133 Station Road Sidcup Kent DA15 7AA United Kingdom on 18 April 2013
12 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
05 Mar 2013 CERTNM Company name changed ecv developments LIMITED\certificate issued on 05/03/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-04
15 Feb 2013 TM01 Termination of appointment of David Jonathan Scott-Malden as a director on 13 February 2013
15 Feb 2013 TM01 Termination of appointment of Neal Andrew Dale as a director on 13 February 2013
15 Feb 2013 TM01 Termination of appointment of Keith Henry Cockell as a director on 13 February 2013
15 Feb 2013 TM01 Termination of appointment of James Stuart Bunce as a director on 13 February 2013