OKLI ORAL SURGERY LIMITED

3 Westerhope Close 3 Westerhope Close, Nottingham, NG12 4GP, England
StatusDISSOLVED
Company No.09684054
CategoryPrivate Limited Company
Incorporated13 Jul 2015
Age8 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 5 days

SUMMARY

OKLI ORAL SURGERY LIMITED is an dissolved private limited company with number 09684054. It was incorporated 8 years, 10 months, 22 days ago, on 13 July 2015 and it was dissolved 3 years, 8 months, 5 days ago, on 29 September 2020. The company address is 3 Westerhope Close 3 Westerhope Close, Nottingham, NG12 4GP, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette notice voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Okechukwu Ikeagwuani

Notification date: 2017-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-15

New address: 3 Westerhope Close Edwalton Nottingham NG12 4GP

Old address: 17 Riley Road Tilehurst Reading RG30 4UX England

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Okechukwu Mmaduka Ikeagwuani

Change date: 2016-04-15

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-15

Officer name: Ludmila Ikeagwuani

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-20

Officer name: Ludmila Ikeaguani

Documents

View document PDF

Incorporation company

Date: 13 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESTER REAL ESTATE LIMITED

3RD FLOOR STERLING HOUSE,LOUGHTON,IG10 3TS

Number:06657923
Status:ACTIVE
Category:Private Limited Company

D&P CLINICAL SERVICES LTD

FLAT 3, 8,LONDON,W5 2QB

Number:09131500
Status:ACTIVE
Category:Private Limited Company

FUTURA PROJECTS LIMITED

STAG GATES HOUSE,SOUTHAMPTON,SO17 1XS

Number:05681754
Status:ACTIVE
Category:Private Limited Company

JESSUP HOLDINGS LIMITED

JESSUP HOUSE STATION COURT,CANNOCK,WS11 0EJ

Number:04878344
Status:ACTIVE
Category:Private Limited Company

LIVING BARS LIMITED

12 NORTHFIELDS PROSPECT,LONDON,SW18 1PE

Number:07267331
Status:ACTIVE
Category:Private Limited Company

THE HAPPY TREE COMPANY (HOPE VALLEY) LIMITED

1 SHERWOOD AVENUE,HOPE VALLEY,S33 6RQ

Number:05452189
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