OH4FIVE4 LIMITED

Leamington Registries 1 Leamington Registries 1, Chard, TA20 1JA
StatusDISSOLVED
Company No.04541278
CategoryPrivate Limited Company
Incorporated20 Sep 2002
Age21 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution30 Apr 2019
Years5 years, 23 days

SUMMARY

OH4FIVE4 LIMITED is an dissolved private limited company with number 04541278. It was incorporated 21 years, 8 months, 3 days ago, on 20 September 2002 and it was dissolved 5 years, 23 days ago, on 30 April 2019. The company address is Leamington Registries 1 Leamington Registries 1, Chard, TA20 1JA.



Company Fillings

Gazette dissolved compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2018

Action Date: 12 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-12

Psc name: Borders & West Lp

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2018

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Franks

Termination date: 2017-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-12

Officer name: William Russell Franks

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2018

Action Date: 12 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-12

Psc name: William Russell Franks

Documents

View document PDF

Resolution

Date: 05 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2017

Action Date: 29 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-29

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2016

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Nov 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-05

Made up date: 2014-11-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Aug 2015

Action Date: 15 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-16

New date: 2014-11-15

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2015

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2015

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Russell Franks

Change date: 2014-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2015

Action Date: 05 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-05

Officer name: 7.Rv.Lp

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2015

Action Date: 05 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-04-05

Officer name: 7.Rv.Lp

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2014

Action Date: 16 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Aug 2014

Action Date: 16 Nov 2013

Category: Accounts

Type: AA01

New date: 2013-11-16

Made up date: 2013-11-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Jun 2014

Action Date: 18 Nov 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-11-18

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Dec 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-30

Made up date: 2013-03-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Oct 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2013

Action Date: 28 Mar 2013

Category: Address

Type: AD01

Old address: 1 Hope Terrace Chard Somerset TA20 1JA

Change date: 2013-03-28

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 09 Jul 2012

Action Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2012-05-22

Officer name: 7.Rv.Lp

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Jul 2012

Action Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: 7.Rv.Lp

Appointment date: 2012-05-22

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Jul 2012

Action Date: 30 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2012-03-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Mar 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Feb 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2011

Action Date: 13 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Russell Franks

Change date: 2011-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 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: 03 Nov 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Patricia Franks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 20 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-20

Documents

View document PDF

Termination secretary company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Borders & West Secretariat Ltd

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 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: 07 Feb 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jan 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 22/10/2008 from rear of fairparks totnes road paignton TQ4 7DY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/04/07--------- £ si 50@1=50 £ ic 100/150

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 11/10/06 from: 143 old street ludlow shropshire SY8 1NU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 24/07/06 from: rear of fairparks paignton devon TQ4 7DY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2005

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 19 Jul 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed xperience marketing LIMITED\certificate issued on 19/07/04

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 01/07/04 from: international house 15 bredbury business park bredbury parkway stockport cheshire SK6 2NS

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 07/11/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG

Documents

View document PDF

Incorporation company

Date: 20 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABU FAHAD DESIGN & BUILD LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11320564
Status:ACTIVE
Category:Private Limited Company

DAKOTA PROMOTIONS LIMITED

27 THE PENTLANDS,HIGH WYCOMBE,HP13 7PB

Number:03505487
Status:ACTIVE
Category:Private Limited Company

DRESTED LTD

3 THE SHRUBBERIES, GEORGE LANE,LONDON,E18 1BD

Number:08981547
Status:ACTIVE
Category:Private Limited Company
Number:NI055516
Status:ACTIVE
Category:Private Limited Company

KIKAM LTD

8 HUNTINGBROOKE,MILTON KEYNES,MK8 9DE

Number:11560514
Status:ACTIVE
Category:Private Limited Company

SMARTER ACCOUNTING SERVICES LIMITED

138 HIGH STREET,CREDITON,EX17 3DX

Number:05776108
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