OCCIDENTAL (IRELAND) LIMITED
Status | DISSOLVED |
Company No. | NI035185 |
Category | Private Limited Company |
Incorporated | 13 Nov 1998 |
Age | 25 years, 6 months, 18 days |
Jurisdiction | Northern Ireland |
Dissolution | 21 May 2024 |
Years | 10 days |
SUMMARY
OCCIDENTAL (IRELAND) LIMITED is an dissolved private limited company with number NI035185. It was incorporated 25 years, 6 months, 18 days ago, on 13 November 1998 and it was dissolved 10 days ago, on 21 May 2024. The company address is 3 Melrose Grove 3 Melrose Grove, Craigavon, BT67 9BH, Northern Ireland.
Company Fillings
Gazette dissolved voluntary
Date: 21 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Feb 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Dec 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Address
Type: AD01
Old address: Oakmont House 2 Queens Road Lisburn BT27 4TZ Northern Ireland
Change date: 2021-11-29
New address: 3 Melrose Grove Lurgan Craigavon BT67 9BH
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Address
Type: AD01
New address: Oakmont House 2 Queens Road Lisburn BT27 4TZ
Old address: At Fitzmaurice Mcconville Oakmount House 2 Queens Road Lisburn BT27 4TZ
Change date: 2020-09-29
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 13 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-13
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 13 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-13
Documents
Gazette filings brought up to date
Date: 07 Apr 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 09 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Gazette filings brought up to date
Date: 27 Apr 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 13 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-13
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 13 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-13
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Finbar Carson
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 14 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Kim Louise Carson
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 371S(NI)
Description: 13/11/08 annual return shuttle
Documents
Legacy
Date: 12 Nov 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 18 Apr 2008
Category: Annual-return
Type: 371SR(NI)
Description: 13/11/06
Documents
Legacy
Date: 18 Apr 2008
Category: Annual-return
Type: 371SR(NI)
Description: 13/11/07
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 371SR(NI)
Description: 13/11/05
Documents
Legacy
Date: 27 Mar 2008
Category: Annual-return
Type: 371S(NI)
Description: 13/11/04 annual return shuttle
Documents
Legacy
Date: 12 Dec 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 06 Dec 2007
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 11 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 23 Nov 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 13 Aug 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 31 Dec 2003
Category: Annual-return
Type: 371S(NI)
Description: 13/11/03 annual return shuttle
Documents
Legacy
Date: 24 Oct 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 12 Nov 2002
Category: Annual-return
Type: 371S(NI)
Description: 13/11/02 annual return shuttle
Documents
Legacy
Date: 23 Oct 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 22 Jul 2002
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 24 Jun 2002
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 17 Jan 2002
Category: Annual-return
Type: 371S(NI)
Description: 13/11/01 annual return shuttle
Documents
Legacy
Date: 18 Oct 2001
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Legacy
Date: 08 Nov 2000
Category: Annual-return
Type: 371S(NI)
Description: 13/11/00 annual return shuttle
Documents
Legacy
Date: 01 Aug 2000
Category: Accounts
Type: AC(NI)
Description: 31/12/99 annual accts
Documents
Legacy
Date: 25 Jul 2000
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 21 Mar 2000
Category: Annual-return
Type: 371S(NI)
Description: 13/11/99 annual return shuttle
Documents
Legacy
Date: 13 Oct 1999
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 31 Mar 1999
Category: Accounts
Type: 232(NI)
Description: Notice of ARD
Documents
Legacy
Date: 31 Mar 1999
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 03 Mar 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Mar 1999
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 03 Mar 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 13 Nov 1998
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 13 Nov 1998
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 13 Nov 1998
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 13 Nov 1998
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Some Companies
32 MAIN STREET,NOTTINGHAM,NG4 4PN
Number: | 09691301 |
Status: | ACTIVE |
Category: | Private Limited Company |
50-52 BRIDGE ROAD,LIVERPOOL,L21 6PH
Number: | 08786294 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10623623 |
Status: | ACTIVE |
Category: | Private Limited Company |
1580 PARKWAY,FAREHAM,PO15 7AG
Number: | 09021994 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5 CHIGWELL ROAD,LONDON,E18 1LR
Number: | 10575392 |
Status: | ACTIVE |
Category: | Private Limited Company |
REBOUND THERAPY INTERNATIONAL LTD
SAPLINGS FELCOURT ROAD,EAST GRINSTEAD,RH19 2LA
Number: | 11224372 |
Status: | ACTIVE |
Category: | Private Limited Company |