Advanced company searchLink opens in new window

O.A. BIRMINGHAM LIMITED

Company number 00784256

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
18 Sep 2012 4.68 Liquidators' statement of receipts and payments to 23 August 2012
02 Sep 2011 4.68 Liquidators' statement of receipts and payments to 23 August 2011
26 Aug 2010 2.16B Statement of affairs with form 2.14B
24 Aug 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
24 Aug 2010 2.23B Result of meeting of creditors
09 Aug 2010 2.17B Statement of administrator's proposal
29 Jul 2010 2.17B Statement of administrator's proposal
15 Jun 2010 AD01 Registered office address changed from 11-13 Bilston Industrial Estate Humber Avenue Stoke Coventry West Midlands CV3 1JL England on 15 June 2010
15 Jun 2010 2.12B Appointment of an administrator
30 Mar 2010 AA01 Current accounting period extended from 30 September 2009 to 31 March 2010
30 Mar 2010 TM01 Termination of appointment of Steven Brant as a director
18 Feb 2010 AD01 Registered office address changed from 25 Great Lister Street Birmingham B7 4LS on 18 February 2010
18 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
28 Oct 2009 CERTNM Company name changed oscott air LIMITED\certificate issued on 28/10/09
  • RES15 ‐ Change company name resolution on 2009-09-15
28 Oct 2009 CONNOT Change of name notice
21 Jul 2009 363a Return made up to 27/06/09; full list of members
18 May 2009 AA Accounts for a small company made up to 30 September 2008
30 Jul 2008 AA Accounts for a medium company made up to 30 September 2007
15 Jul 2008 363a Return made up to 27/06/08; full list of members
02 Jul 2008 288a Secretary appointed mr andrew martin clutterbuck
14 Jun 2008 395 Particulars of a mortgage or charge / charge no: 9
26 Feb 2008 288b Appointment Terminated Director and Secretary ivan jackson
11 Jul 2007 363a Return made up to 27/06/07; full list of members