OI OI LIMITED
Status | DISSOLVED |
Company No. | 07810645 |
Category | Private Limited Company |
Incorporated | 14 Oct 2011 |
Age | 12 years, 7 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 12 Dec 2023 |
Years | 5 months, 23 days |
SUMMARY
OI OI LIMITED is an dissolved private limited company with number 07810645. It was incorporated 12 years, 7 months, 21 days ago, on 14 October 2011 and it was dissolved 5 months, 23 days ago, on 12 December 2023. The company address is Unit 12 Sam Alper Court Unit 12 Sam Alper Court, Newmarket, CB8 0GS, Suffolk, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Sep 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Change person director company with change date
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sophie Jane Brown
Change date: 2022-10-17
Documents
Accounts with accounts type total exemption full
Date: 17 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Address
Type: AD01
New address: Unit 12 Sam Alper Court Depot Road Newmarket Suffolk CB8 0GS
Change date: 2022-04-29
Old address: Units 11-12 Sam Alper Court, Depot Road Newmarket CB8 0GS England
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Accounts with accounts type total exemption full
Date: 06 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type total exemption full
Date: 17 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
Old address: Rutland Chambers 19-21 High Street Newmarket CB8 8LX
New address: Units 11-12 Sam Alper Court, Depot Road Newmarket CB8 0GS
Change date: 2017-01-04
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type total exemption full
Date: 16 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Change person director company with change date
Date: 25 Nov 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-31
Officer name: Mrs Sophie Jane Brown
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Change person director company with change date
Date: 12 Nov 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Phillip Harrison Mitchell
Change date: 2013-08-01
Documents
Change person director company with change date
Date: 12 Nov 2013
Action Date: 18 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sophie Jane Eayrs
Change date: 2013-05-18
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Appoint person director company with name
Date: 13 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sophie Jane Eayrs
Documents
Change account reference date company previous extended
Date: 21 Mar 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Termination director company with name
Date: 02 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Temple
Documents
Some Companies
C/O FLAT 2 HECTOR COURT,LONDON,SW15 6EX
Number: | 03375430 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 AMHURST ROAD,LONDON,E8 2AN
Number: | 09200689 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PRINCESS ROAD,MEXBOROUGH,S64 0AW
Number: | 11468776 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORGAN STANLEY SMITH BARNEY HOLDINGS (UK) LIMITED
20 BANK STREET,LONDON,E14 4AD
Number: | 06874188 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ACADEMY STREET,ANGUS,DD8 2HA
Number: | SC171160 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORPE PARK OPERATIONS LIMITED
LINK HOUSE,POOLE,BH15 1LD
Number: | 06127478 |
Status: | ACTIVE |
Category: | Private Limited Company |