Advanced company searchLink opens in new window

OEEEY LTD

Company number 10990206

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)
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