Advanced company searchLink opens in new window

O2E TECHNOLOGIES LTD

Company number 08074844

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2016 DS01 Application to strike the company off the register
07 Mar 2016 AP03 Appointment of Alexander Carlo Ferrari as a secretary on 29 February 2016
07 Mar 2016 TM02 Termination of appointment of Steven Mudd as a secretary on 29 February 2016
07 Mar 2016 TM01 Termination of appointment of Steven Mudd as a director on 29 February 2016
29 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
21 Sep 2015 AD01 Registered office address changed from Oakwood House Burton Leonard Harrogate North Yorkshire HG3 3RW to Wetherby House 7 Market Place Wetherby West Yorkshire LS22 6LG on 21 September 2015
23 Aug 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-23
  • GBP 30,000
16 Apr 2015 AA Accounts for a dormant company made up to 31 May 2014
22 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 30,000
21 Jul 2014 TM01 Termination of appointment of Harald Bleyer as a director on 31 January 2014
21 Jul 2014 TM01 Termination of appointment of Thomas Korselt as a director on 31 January 2014
21 Jul 2014 AA Accounts for a dormant company made up to 31 May 2013
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
17 Jul 2013 AP01 Appointment of Mr Steven Mudd as a director
17 Jul 2013 AP03 Appointment of Mr Steven Mudd as a secretary
17 Jul 2013 AD01 Registered office address changed from 4 Crystal Way Elmgrove Road, Crystal Way Harrow Middlesex HA1 2HP United Kingdom on 17 July 2013
17 Jul 2013 TM01 Termination of appointment of Phillip Scalzo as a director
20 Jun 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
20 Jun 2012 AP01 Appointment of Mr Thomas Korselt as a director
20 Jun 2012 AP01 Appointment of Mr Wilfried Franz Schraufstetter as a director
22 May 2012 CERTNM Company name changed inpes LIMITED\certificate issued on 22/05/12
  • RES15 ‐ Change company name resolution on 2012-05-21
  • NM01 ‐ Change of name by resolution