OUI DESIGN LIMITED

106 Princes Avenue, London, NW9 9JD
StatusACTIVE
Company No.02651137
CategoryPrivate Limited Company
Incorporated03 Oct 1991
Age32 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

OUI DESIGN LIMITED is an active private limited company with number 02651137. It was incorporated 32 years, 7 months, 18 days ago, on 03 October 1991. The company address is 106 Princes Avenue, London, NW9 9JD.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Nov 2023

Action Date: 26 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2022

Action Date: 26 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2022

Action Date: 27 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Michelle Japheth

Change date: 2021-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2022

Action Date: 26 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Nov 2021

Action Date: 26 Feb 2021

Category: Accounts

Type: AA01

New date: 2021-02-26

Made up date: 2021-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-26

Psc name: Mordecai Michael Japheth

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mordecai Michael Japheth

Termination date: 2021-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 27 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 27 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-27

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Nov 2019

Action Date: 27 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-18

New date: 2019-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2019

Action Date: 18 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Nov 2018

Action Date: 18 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-18

Made up date: 2018-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2018

Action Date: 19 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-19

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Feb 2018

Action Date: 19 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-19

Made up date: 2017-02-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Nov 2017

Action Date: 20 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-20

Made up date: 2017-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2017

Action Date: 21 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Feb 2017

Action Date: 21 Feb 2016

Category: Accounts

Type: AA01

New date: 2016-02-21

Made up date: 2016-02-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Nov 2016

Action Date: 22 Feb 2016

Category: Accounts

Type: AA01

New date: 2016-02-22

Made up date: 2016-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2016

Action Date: 23 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Feb 2016

Action Date: 23 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-23

Made up date: 2015-02-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2015

Action Date: 24 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-25

New date: 2015-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2015

Action Date: 25 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2014

Action Date: 25 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-26

New date: 2014-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Nov 2014

Category: Address

Type: AD02

Old address: 25 Glover Road Pinner HA5 1LQ United Kingdom

New address: 106 Princes Avenue London NW9 9JD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Address

Type: AD01

New address: 106 Princes Avenue London NW9 9JD

Change date: 2014-11-05

Old address: 25 Glover Road Pinner Middlesex HA5 1LQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 26 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2013

Action Date: 26 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-27

New date: 2013-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2013

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Nov 2012

Action Date: 27 Feb 2012

Category: Accounts

Type: AA01

New date: 2012-02-27

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Mr Michael Mordecai Japheth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Move registers to sail company

Date: 14 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-13

Officer name: Michael Mordecai Japheth

Documents

View document PDF

Change sail address company

Date: 13 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michelle Japheth

Change date: 2009-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Resolution

Date: 20 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed michelle japheth

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed michael mordecai japheth

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary lunhall LIMITED

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director beryl wood

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Accounts

Type: 225

Description: Prev ext from 31/10/2007 to 28/02/2008

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tiles of the unexpected LIMITED\certificate issued on 05/03/08

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2006

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2005

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/01; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 03 Aug 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AAMD

Made up date: 2000-10-31

Documents

View document PDF

Certificate change of name company

Date: 02 Aug 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed summer lodge greenford LIMITED\certificate issued on 02/08/01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 29 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 1998

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 13 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 15 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 02 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Resolution

Date: 03 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 02 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/94; no change of members

Documents

View document PDF

Legacy

Date: 13 May 1994

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 May 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 13 May 1994

Category: Address

Type: 287

Description: Registered office changed on 13/05/94 from: 25 glover road pinner middlesex HA5 1LQ

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 21 Feb 1994

Category: Address

Type: 287

Description: Registered office changed on 21/02/94 from: 23 peterborough road harrow middlesex HAS1 2BD

Documents

View document PDF

Legacy

Date: 16 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 1992

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 16 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/92; full list of members

Documents

View document PDF


Some Companies

G W ENGINEERING (LINCS) LTD

70 WEST STREET,CROWLAND,PE6 0ED

Number:04651246
Status:ACTIVE
Category:Private Limited Company

MOURSIA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11002766
Status:ACTIVE
Category:Private Limited Company

NILAGOLD LIMITED

26 YORK AVENUE,EAST COWES,PO32 6RU

Number:11130671
Status:ACTIVE
Category:Private Limited Company

SASK MEDIC LIMITED

6 THE CROFTWAY,BIRMINGHAM,B20 1EG

Number:11389558
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST TILING LIMITED

10A BEAUMONT ROAD,PLYMOUTH,PL4 9BJ

Number:08531080
Status:ACTIVE
Category:Private Limited Company

SUSSEX HEAT PUMPS LIMITED

25 CLINTON PLACE,SEAFORD,BN25 1NP

Number:11661148
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source