- Company Overview for OQEMA LIMITED (01229506)
- Filing history for OQEMA LIMITED (01229506)
- People for OQEMA LIMITED (01229506)
- Charges for OQEMA LIMITED (01229506)
- More for OQEMA LIMITED (01229506)
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) |
---|---|---|---|
22 Mar 2016 | MR01 | Registration of charge 012295060018, created on 9 March 2016 | |
21 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
|
|
01 Feb 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 11 | |
01 Feb 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 6 | |
08 Jan 2016 | MR04 | Satisfaction of charge 8 in full | |
08 Jan 2016 | MR04 | Satisfaction of charge 7 in full | |
31 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2015 | AA | Group of companies' accounts made up to 31 July 2015 | |
09 Dec 2015 | AA01 | Current accounting period shortened from 31 July 2016 to 31 December 2015 | |
03 Nov 2015 | MG06 | Particulars of a charge subject to which a property has been acquired / charge code 012295060017 | |
26 Oct 2015 | AP01 | Appointment of Herr Peter Overlack as a director on 19 October 2015 | |
26 Oct 2015 | AP01 | Appointment of Herr Heinrich Eickmann as a director on 19 October 2015 | |
22 Oct 2015 | TM01 | Termination of appointment of George Watkinson-Yull as a director on 19 October 2015 | |
22 Oct 2015 | TM01 | Termination of appointment of George Watkinson Yull as a director on 19 October 2015 | |
10 Jun 2015 | MR01 | Registration of charge 012295060015, created on 10 June 2015 | |
10 Jun 2015 | MR01 | Registration of charge 012295060016, created on 10 June 2015 | |
03 Jun 2015 | MR04 | Satisfaction of charge 14 in full | |
25 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
10 Dec 2014 | AA | Group of companies' accounts made up to 31 July 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
15 Jan 2014 | AA | Group of companies' accounts made up to 31 July 2013 | |
21 Dec 2013 | CH01 | Director's details changed for Mr George Watkinson-Yull on 20 December 2013 | |
14 Nov 2013 | CH01 | Director's details changed for Stuart Alexander on 23 October 2013 | |
13 May 2013 | MG01 |
Duplicate mortgage certificate charge no:14
|
|
16 Apr 2013 | CH01 | Director's details changed for Mr George Watkinson-Yull on 9 April 2013 |