Advanced company searchLink opens in new window

OEM NUCLEAR LIMITED

Company number 07642537

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)
08 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2021 AA Micro company accounts made up to 31 May 2020
23 Dec 2020 AD01 Registered office address changed from 9 Puddingmoor Beccles Suffolk NR34 9PL England to 11 Pinewood Gardens North Cove Beccles NR34 7PG on 23 December 2020
23 Dec 2020 CH01 Director's details changed for Mrs Rhianna Jade Mckean on 9 December 2020
23 Dec 2020 CH01 Director's details changed for Mr Oliver Edward Mckean on 9 December 2020
23 Dec 2020 PSC04 Change of details for Mrs Rhianna Jade Mckean as a person with significant control on 9 December 2020
23 Dec 2020 PSC04 Change of details for Mr Oliver Edward Mckean as a person with significant control on 9 December 2020
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
22 Jan 2020 AA Micro company accounts made up to 31 May 2019
23 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
22 May 2019 PSC01 Notification of Rhianna Jade Mckean as a person with significant control on 3 December 2018
06 Feb 2019 AA Micro company accounts made up to 31 May 2018
03 Dec 2018 AP01 Appointment of Mrs Rhianna Jade Mckean as a director on 3 December 2018
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 3 December 2018
  • GBP 1
01 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
01 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
24 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
13 Jan 2016 CH01 Director's details changed for Mr Oliver Mckean on 13 January 2016
13 Jan 2016 AD01 Registered office address changed from Newsons Cottage Coles Hill Wenhaston Suffolk IP19 9DS to 9 Puddingmoor Beccles Suffolk NR34 9PL on 13 January 2016
26 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1