OVENBRIGHT LIMITED

73 Lechmere Avenue 73 Lechmere Avenue, Chigwell, IG7 5EZ, Essex, United Kingdom
StatusDISSOLVED
Company No.06294424
CategoryPrivate Limited Company
Incorporated27 Jun 2007
Age16 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 10 months, 27 days

SUMMARY

OVENBRIGHT LIMITED is an dissolved private limited company with number 06294424. It was incorporated 16 years, 11 months, 22 days ago, on 27 June 2007 and it was dissolved 4 years, 10 months, 27 days ago, on 23 July 2019. The company address is 73 Lechmere Avenue 73 Lechmere Avenue, Chigwell, IG7 5EZ, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

New address: 73 Lechmere Avenue 73 Lechmere Avenue Chigwell Essex IG7 5EZ

Change date: 2018-07-02

Old address: The Nursery Gravel Lane Chigwell Essex IG7 6DQ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Address

Type: AD01

Old address: 73 Lechmere Avenue Chigwell Essex IG7 5EZ England

Change date: 2016-07-25

New address: The Nursery Gravel Lane Chigwell Essex IG7 6DQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: AD01

New address: 73 Lechmere Avenue Chigwell Essex IG7 5EZ

Change date: 2016-02-04

Old address: 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-04

Officer name: Mr Scott Craig

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-04

Officer name: Third Party Formations Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-04

Officer name: Third Party Company Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Peter Jobling

Termination date: 2016-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2013

Action Date: 06 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Peter Jobling

Change date: 2013-03-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Aug 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Third Party Company Secretaries Limited

Change date: 2010-06-27

Documents

View document PDF

Change corporate director company with change date

Date: 31 Aug 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Third Party Formations Limited

Change date: 2010-06-27

Documents

View document PDF

Appoint person director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Peter Jobling

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Incorporation company

Date: 27 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSTELLATION AVIATION CONSULTING LIMITED

UNIT 5 EAST LODGE LANE,ENFIELD,EN2 8AS

Number:07025196
Status:ACTIVE
Category:Private Limited Company

GEMSTONE CLEANING LIMITED

11 PSALTERS DRIVE,SHEFFIELD,S36 8ZW

Number:10337007
Status:ACTIVE
Category:Private Limited Company

ICAFE FRANCHISING LIMITED

UNIT 2 21 MARINE CRESCENT,GLASGOW,G51 1HD

Number:SC486237
Status:ACTIVE
Category:Private Limited Company

INSUREDIRECT.CO.UK LIMITED

THE CA'D'ORO,GLASGOW,G1 3PE

Number:SC208194
Status:ACTIVE
Category:Private Limited Company
Number:04935480
Status:ACTIVE
Category:Private Limited Company

SPECTRUMSTYLE LTD

46 HULLBRIDGE ROAD,CHELMSFORD,CM3 5NG

Number:10648203
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