OREGON MONTANA LIMITED
Status | ACTIVE |
Company No. | 11882822 |
Category | Private Limited Company |
Incorporated | 14 Mar 2019 |
Age | 5 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
OREGON MONTANA LIMITED is an active private limited company with number 11882822. It was incorporated 5 years, 2 months, 24 days ago, on 14 March 2019. The company address is Unit 3 Drove Road Unit 3 Drove Road, Sandy, SG19 2HX, Cambridgeshire, England.
Company Fillings
Change registered office address company with date old address new address
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Address
Type: AD01
Old address: 9B Percy Road London N12 8BY England
Change date: 2023-08-08
New address: Unit 3 Drove Road Gamlingay Sandy Cambridgeshire SG19 2HX
Documents
Certificate change of name company
Date: 05 Jul 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed walu pipeline services LIMITED\certificate issued on 05/07/23
Documents
Termination director company with name termination date
Date: 11 May 2023
Action Date: 10 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Thomas Trott
Termination date: 2023-05-10
Documents
Notification of a person with significant control
Date: 11 May 2023
Action Date: 10 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Glenda Joyce Weaver
Notification date: 2023-05-10
Documents
Cessation of a person with significant control
Date: 11 May 2023
Action Date: 10 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-10
Psc name: Andrew Thomas Trott
Documents
Appoint person director company with name date
Date: 11 May 2023
Action Date: 10 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Glenda Joyce Weaver
Appointment date: 2023-05-10
Documents
Dissolved compulsory strike off suspended
Date: 10 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Change to a person with significant control
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Thomas Trott
Change date: 2022-01-31
Documents
Change person director company with change date
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Thomas Trott
Change date: 2022-01-31
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Confirmation statement with updates
Date: 07 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Appoint person director company with name date
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-01
Officer name: Mr Andrew Thomas Trott
Documents
Notification of a person with significant control
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-01
Psc name: Andrew Thomas Trott
Documents
Termination director company with name termination date
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter James Ainley
Termination date: 2019-10-01
Documents
Cessation of a person with significant control
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-01
Psc name: Peter James Ainley
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Address
Type: AD01
Old address: The Oaks Woodford Road Woodford Stockport SK7 1QF United Kingdom
Change date: 2019-10-01
New address: 9B Percy Road London N12 8BY
Documents
Resolution
Date: 22 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 22 May 2019
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
8 CHUTE STREET (EXETER) MANAGEMENT COMPANY LIMITED
GLEBE HOUSE,EXETER,EX5 2HY
Number: | 04263258 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLENHEIM SQUARE MANAGEMENT COMPANY LIMITED
9 THE PLATEAU,NORTH SHIELDS,NE29 6TA
Number: | 05879051 |
Status: | ACTIVE |
Category: | Private Limited Company |
171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE
Number: | 11887396 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MERRICK WAY,EASTLEIGH,SO53 4QT
Number: | 07936362 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 WESTERN WAY,NEWCASTLE UPON TYNE,NE20 9AW
Number: | 07596880 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BLUE SQUARE OFFICES LIMITED,GLASGOW,G2 4JR
Number: | SC604554 |
Status: | ACTIVE |
Category: | Private Limited Company |