- Company Overview for OEEEY LTD (10990206)
- Filing history for OEEEY LTD (10990206)
- People for OEEEY LTD (10990206)
- Charges for OEEEY LTD (10990206)
- More for OEEEY LTD (10990206)
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) |
---|---|---|---|
29 Jun 2021 | AA | Accounts for a dormant company made up to 31 October 2019 | |
29 Jun 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
22 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
19 Jun 2020 | CH01 | Director's details changed for Mr Michael Thomas Drury on 30 May 2020 | |
11 Jun 2020 | MR01 | Registration of charge 109902060003, created on 10 June 2020 | |
10 Jun 2020 | MR04 | Satisfaction of charge 109902060002 in full | |
10 Jun 2020 | MR04 | Satisfaction of charge 109902060001 in full | |
14 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
26 Jun 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
26 Mar 2019 | TM01 | Termination of appointment of James Mccloskey as a director on 19 October 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
28 Nov 2018 | AD01 | Registered office address changed from 30 Gordon Road Windsor SL4 3RH United Kingdom to Sailsbury House Station Road Cambridge Cambrisgeshire CB1 2LA on 28 November 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Mr Benjamin Ross Travis on 26 November 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Dr Mike Daniel Brownleader on 26 November 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Mr James Mccloskey on 26 November 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Mr Brian Wall on 26 November 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Mr Michael Thomas Drury on 26 November 2018 | |
17 Aug 2018 | MR01 | Registration of charge 109902060002, created on 10 August 2018 | |
09 May 2018 | AP01 | Appointment of Mr Brian Wall as a director on 12 April 2018 | |
09 May 2018 | AP01 | Appointment of Mr James Mccloskey as a director on 12 April 2018 | |
09 May 2018 | AP01 | Appointment of Mr Benjamin Ross Travis as a director on 12 April 2018 | |
09 May 2018 | AP01 | Appointment of Mr Michael Thomas Drury as a director on 12 April 2018 | |
08 May 2018 | PSC02 | Notification of Molecular Dimensions Ltd as a person with significant control on 12 April 2018 | |
08 May 2018 | PSC07 | Cessation of Mike Daniel Brownleader as a person with significant control on 12 April 2018 |