Advanced company searchLink opens in new window

OE PARTS 247 LTD

Company number 12019387

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 Jun 2025 CS01 Confirmation statement made on 27 May 2025 with no updates
28 Feb 2025 AA Total exemption full accounts made up to 31 May 2024
05 Nov 2024 AD01 Registered office address changed from 1 Nestles Avenue Access Self Storage Office 3020 Hayes UB3 4UZ United Kingdom to Global House Business Centre 1 Ashley Avenue Office 104 Epsom Surrey KT18 5AD on 5 November 2024
09 Sep 2024 AD01 Registered office address changed from First Floor 59 Coton Road Nuneaton CV11 5TS England to 1 Nestles Avenue Access Self Storage Office 3020 Hayes UB3 4UZ on 9 September 2024
06 Jun 2024 CS01 Confirmation statement made on 27 May 2024 with no updates
11 Aug 2023 AD01 Registered office address changed from Office 238B, 182-184 High Street North London E6 2JA United Kingdom to First Floor 59 Coton Road Nuneaton CV11 5TS on 11 August 2023
01 Aug 2023 AA Micro company accounts made up to 31 May 2023
06 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
10 Jan 2023 AA Micro company accounts made up to 31 May 2022
01 Aug 2022 TM01 Termination of appointment of Dawid Kacperski as a director on 31 July 2022
28 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
12 Jan 2022 AA Micro company accounts made up to 31 May 2021
13 Dec 2021 AP01 Appointment of Mr Dawid Kacperski as a director on 1 December 2021
31 May 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
02 Mar 2021 AA Micro company accounts made up to 31 May 2020
21 Sep 2020 AD01 Registered office address changed from 7 Kings Avenue Manchester M8 5AS United Kingdom to Office 238B, 182-184 High Street North London E6 2JA on 21 September 2020
09 Jul 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
09 Jul 2020 CH01 Director's details changed for Ms Natalia Kosciuk on 1 May 2020
09 Jul 2020 PSC04 Change of details for Ms Natalia Kosciuk as a person with significant control on 1 May 2020
28 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-28
  • GBP 100