O'HWAYS LTD
Status | ACTIVE |
Company No. | 07211284 |
Category | Private Limited Company |
Incorporated | 01 Apr 2010 |
Age | 14 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
O'HWAYS LTD is an active private limited company with number 07211284. It was incorporated 14 years, 2 months ago, on 01 April 2010. The company address is 26 Spinning Wheel Way 26 Spinning Wheel Way, Wallington, SM6 7DS, England.
Company Fillings
Confirmation statement with no updates
Date: 02 May 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2023
Action Date: 16 Jul 2023
Category: Address
Type: AD01
Old address: 124 City Road London EC1V 2NX England
New address: 26 Spinning Wheel Way Hackbridge Wallington SM6 7DS
Change date: 2023-07-16
Documents
Change person director company with change date
Date: 16 Jun 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ola Fatai Ayanleke
Change date: 2023-05-25
Documents
Change person director company with change date
Date: 16 Jun 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-25
Officer name: Mr Ola Fatai Ayanleke
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 30 May 2022
Action Date: 30 May 2022
Category: Address
Type: AD01
Old address: Kemp House 152 City Road London EC1V 2NX England
Change date: 2022-05-30
New address: 124 City Road London EC1V 2NX
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Confirmation statement with no updates
Date: 24 May 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Accounts with accounts type total exemption full
Date: 16 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 08 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Termination secretary company with name termination date
Date: 22 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-31
Officer name: Heike Ayanleke
Documents
Appoint person secretary company with name date
Date: 30 Nov 2015
Action Date: 27 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-11-27
Officer name: Miss Mona Han
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 22 May 2015
Action Date: 22 May 2015
Category: Address
Type: AD01
Change date: 2015-05-22
Old address: 2nd Floor 145-157 st John Street London EC1V 4PY
New address: Kemp House 152 City Road London EC1V 2NX
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ola Fatai Ayanleke
Documents
Termination director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zhongxin Han
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Appoint person director company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Zhongxin Han
Documents
Termination director company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ola Ayanleke
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Termination secretary company with name
Date: 07 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ute Ahke
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Accounts with accounts type dormant
Date: 12 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Appoint person secretary company with name
Date: 25 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Ute Ahke
Documents
Change person secretary company
Date: 25 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Documents
Change person secretary company with change date
Date: 25 Nov 2010
Action Date: 25 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Heike Ayanleke
Change date: 2010-11-25
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-28
Officer name: Mr Ola Fatai Ayanleke
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Engr. Fatai Ola Ayanleke
Change date: 2010-05-28
Documents
Change person secretary company with change date
Date: 28 May 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-28
Officer name: Mrs Heike Ayanleke
Documents
Some Companies
65 OLD BALLYNAHINCH ROAD,,BT27 6TH
Number: | NI040938 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DAVID GORDON ( LINCOLN ) LIMITED
8 WILLIAMSON STREET,LINCOLN,LN1 3DL
Number: | 11530062 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9,SHOREHAM-BY-SEA,BN43 5FF
Number: | 00270597 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BEAULY CLOSE,PLYMOUTH,PL7 2YL
Number: | 02665670 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO:1 ACOMB COURT FRONT STREET,NORTH YORKSHIRE,YO24 3BJ
Number: | 10272705 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 RYDDING LANE,WEST BROMWICH,B71 2HB
Number: | 09917715 |
Status: | ACTIVE |
Category: | Private Limited Company |