OATS (AMERICA) LIMITED
Status | DISSOLVED |
Company No. | 01972740 |
Category | Private Limited Company |
Incorporated | 19 Dec 1985 |
Age | 38 years, 5 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 years, 4 months, 20 days |
SUMMARY
OATS (AMERICA) LIMITED is an dissolved private limited company with number 01972740. It was incorporated 38 years, 5 months, 13 days ago, on 19 December 1985 and it was dissolved 3 years, 4 months, 20 days ago, on 12 January 2021. The company address is Sparkford Sparkford, Yeovil, BA22 7JJ, Somerset, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Oct 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 28 Aug 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Change account reference date company previous shortened
Date: 26 Jun 2020
Action Date: 09 Apr 2020
Category: Accounts
Type: AA01
New date: 2020-04-09
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Legacy
Date: 13 Feb 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/19
Documents
Legacy
Date: 13 Feb 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/05/19
Documents
Legacy
Date: 13 Feb 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/19
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Legacy
Date: 22 Feb 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/18
Documents
Legacy
Date: 22 Feb 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/18
Documents
Legacy
Date: 22 Feb 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/05/18
Documents
Termination director company with name termination date
Date: 09 Nov 2018
Action Date: 02 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Dennis Carney
Termination date: 2018-11-02
Documents
Confirmation statement with updates
Date: 05 Sep 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Accounts with accounts type full
Date: 25 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Termination director company with name termination date
Date: 14 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy David Hyde
Termination date: 2017-02-10
Documents
Appoint person director company with name date
Date: 09 Feb 2017
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-14
Officer name: Mr Richard Barker
Documents
Appoint person director company with name date
Date: 09 Feb 2017
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-14
Officer name: Mr James Taylor Bunkum
Documents
Change account reference date company current shortened
Date: 09 Feb 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Address
Type: AD01
Old address: 100 Delta Business Park Swindon SN5 7XP
Change date: 2017-02-09
New address: Sparkford Sparkford Yeovil Somerset BA22 7JJ
Documents
Termination director company with name termination date
Date: 09 Feb 2017
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-14
Officer name: Hugh Sebastian Crawshaw
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Termination secretary company with name termination date
Date: 01 Jul 2015
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-17
Officer name: David Michael Lindsay
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Change person director company with change date
Date: 07 Oct 2014
Action Date: 15 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-15
Officer name: Jeremy Hyde
Documents
Change person director company with change date
Date: 07 Oct 2014
Action Date: 15 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Dennis Carney
Change date: 2013-09-15
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 29 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Dennis Carney
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Change registered office address company with date old address
Date: 16 Apr 2012
Action Date: 16 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-16
Old address: 701 Delta Business Park Great Western Way Swindon Wiltshire SN5 7XS
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 24 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeremy Hyde
Change date: 2010-08-24
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr david michael lindsay
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary stephen offer
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/09; full list of members
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jeremy hyde / 24/08/2009
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 15 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/06; full list of members
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/06 to 30/06/06
Documents
Legacy
Date: 23 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Apr 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/02/05
Documents
Resolution
Date: 01 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 09 Mar 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed oxford advertising and technical services LIMITED\certificate issued on 09/03/05
Documents
Legacy
Date: 08 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 08 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type dormant
Date: 16 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 07 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/01; full list of members
Documents
Legacy
Date: 21 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 25 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 06 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/99 to 31/03/00
Documents
Legacy
Date: 05 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/00; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 11 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/99; no change of members
Documents
Accounts with accounts type dormant
Date: 06 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 15 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/98; no change of members
Documents
Accounts with accounts type dormant
Date: 15 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 06 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/97; full list of members
Documents
Legacy
Date: 06 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/96; no change of members
Documents
Accounts with accounts type full
Date: 03 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type full
Date: 31 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 31 Oct 1995
Category: Address
Type: 287
Description: Registered office changed on 31/10/95 from: 16A st james street london SW1A 1ER
Documents
Legacy
Date: 04 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/95; no change of members
Documents
Legacy
Date: 09 Feb 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 03 Nov 1994
Category: Annual-return
Type: 363x
Description: Return made up to 03/09/94; full list of members
Documents
Accounts with accounts type full
Date: 27 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 03 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 12 Jan 1994
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Jan 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Jan 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Sep 1993
Category: Annual-return
Type: 363x
Description: Return made up to 03/09/93; full list of members
Documents
Some Companies
21 GREAT LEIGH'S WAY,BASILDON,SS13 1QN
Number: | 11376899 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 EPSOM ROAD,GUILDFORD,GU1 2PT
Number: | 10309273 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR TS1, PINEWOOD BUSINESS PARK COLESHILL ROAD,BIRMINGHAM,B37 7HG
Number: | 07444737 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANKLIN BUILDING,LONDON,EC1V 7DP
Number: | 11350391 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SCOTTS TERRACE,CHATHAM,ME4 6QF
Number: | 09134917 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST BEDE CHURCH OF ENGLAND PRIMARY ACADEMY
MORRIS GREEN LANE,BOLTON,BL3 3LJ
Number: | 07628909 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |