Advanced company searchLink opens in new window

OQEMA LIMITED

Company number 01229506

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)
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
  • GBP 266,000
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 266,000
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
  • GBP 266,000
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