CAPTAIN OI! LIMITED

C/O BSG VALENTINE C/O BSG VALENTINE, London, WC1H 9BQ
StatusDISSOLVED
Company No.03877054
CategoryPrivate Limited Company
Incorporated15 Nov 1999
Age24 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 1 month, 22 days

SUMMARY

CAPTAIN OI! LIMITED is an dissolved private limited company with number 03877054. It was incorporated 24 years, 6 months, 18 days ago, on 15 November 1999 and it was dissolved 1 year, 1 month, 22 days ago, on 11 April 2023. The company address is C/O BSG VALENTINE C/O BSG VALENTINE, London, WC1H 9BQ.



Company Fillings

Gazette dissolved voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 24 Sep 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Ronald Mcnay

Termination date: 2022-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-19

Officer name: Mr Adam John Velasco

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2017

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-15

Psc name: Mark Stephen Brennan

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2017

Action Date: 11 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-05-11

Psc name: Cherry Red Records Limited

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Mark Stephen Brennan

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-11

Officer name: Erika Brennan

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stephen Brennan

Termination date: 2017-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-11

Officer name: Ian Ronald Mcnay

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam John Velasco

Appointment date: 2017-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: AD01

New address: Lynton House 7-12 Tavistock Square London WC1H 9BQ

Change date: 2017-06-06

Old address: 55 Station Road Beaconsfield Buckinghamshire HP9 1QL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2011

Action Date: 25 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-25

Officer name: Erika Brennan

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2011

Action Date: 25 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Stephen Brennan

Change date: 2011-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 09/02/07 from: the oast thorne business park forge hill bethersden ashford kent TN26 3AF

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 21/09/05 from: bryant house bryant road strood rochester kent ME2 3EG

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/05 to 30/09/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 07 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 16/08/02 from: albury house high street chatham kent ME4 4NR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 15 Nov 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A9 JOINERY LIMITED

FAIRWINDS,KINGUSSIE,PH21 1LD

Number:SC429681
Status:ACTIVE
Category:Private Limited Company

CALDEW CONSULTING LIMITED

1 TRINITY ENTERPRISE CENTRE,BARROW-IN-FURNESS,LA14 2PN

Number:04127481
Status:ACTIVE
Category:Private Limited Company

MILLARD SPORT MOTORHOMES LIMITED

124 HIGH STREET,BATH,BA3 2DA

Number:04993088
Status:ACTIVE
Category:Private Limited Company

MOLECULAR CONTROL SYSTEMS LIMITED

PEEL HOUSE,SKELMERSDALE,WN8 9PT

Number:05059068
Status:ACTIVE
Category:Private Limited Company

SERCO PIK LIMITED

SERCO HOUSE 16 BARTLEY WOOD BUSINESS PARK,HOOK,RG27 9UY

Number:10131554
Status:ACTIVE
Category:Private Limited Company

T.A.P. HOLDINGS (STOKE-ON-TRENT) LIMITED

C/O DPC,STOKE ON TRENT,ST4 2QY

Number:04902117
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