OACG LIMITED

Field House 284b Battersea Park Road Field House 284b Battersea Park Road, London, SW11 3BT, England
StatusDISSOLVED
Company No.06771633
CategoryPrivate Limited Company
Incorporated11 Dec 2008
Age15 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution27 Nov 2012
Years11 years, 6 months, 5 days

SUMMARY

OACG LIMITED is an dissolved private limited company with number 06771633. It was incorporated 15 years, 5 months, 22 days ago, on 11 December 2008 and it was dissolved 11 years, 6 months, 5 days ago, on 27 November 2012. The company address is Field House 284b Battersea Park Road Field House 284b Battersea Park Road, London, SW11 3BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Nov 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Aug 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Aug 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 11 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 11 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-11

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2010

Action Date: 14 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-14

Old address: 1 Union Street Fareham Hampshire PO16 7XX United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Bernadette Marian Turnbull

Documents

View document PDF

Termination secretary company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elisabeth Javan

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Robinson

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2010

Action Date: 16 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-16

Old address: 165 Botley Road Burridge Southampton SO31 1BJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination secretary company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Terence Robinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 11 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-11

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 03 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terence Edward Robinson

Change date: 2009-10-03

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor George Frederick Turnbull

Change date: 2010-01-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2010

Action Date: 03 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-03

Officer name: Mr Terence Edward Robinson

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2009 to 31/03/2010

Documents

View document PDF

Incorporation company

Date: 11 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARLTON AVIATION LIMITED

31 BICKNEY WAY,LEATHERHEAD,KT22 9QQ

Number:10632330
Status:ACTIVE
Category:Private Limited Company

CROYDON AND LEWISHAM LIGHTING SERVICES LIMITED

8 WHITE OAK SQUARE,SWANLEY,BR8 7AG

Number:07523241
Status:ACTIVE
Category:Private Limited Company

DERNGATE SECURITIES LIMITED

25 DUNSTABLE ROAD,BEDFORDSHIRE,LU1 1BG

Number:00928545
Status:LIQUIDATION
Category:Private Limited Company

HABOEIT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11410830
Status:ACTIVE
Category:Private Limited Company

SSS AUTOMOTIVE SERVICES ENGINEERING LTD

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11073402
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE PEACE GARDEN LONDON LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11073810
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