- Company Overview for O I E SERVICES LIMITED (01418001)
- Filing history for O I E SERVICES LIMITED (01418001)
- People for O I E SERVICES LIMITED (01418001)
- Charges for O I E SERVICES LIMITED (01418001)
- Insolvency for O I E SERVICES LIMITED (01418001)
- More for O I E SERVICES LIMITED (01418001)
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) |
---|---|---|---|
15 Aug 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 31 July 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
04 Nov 2015 | AP01 | Appointment of John Donatiello as a director on 27 October 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from 210 Blythe Road London W14 0HH to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 4 November 2015 | |
03 Nov 2015 | AP03 | Appointment of Adam Powell as a secretary on 27 October 2015 | |
03 Nov 2015 | AP01 | Appointment of Richard John Paddison as a director on 27 October 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Mark James Cavanagh as a director on 27 October 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Victoria Cavanagh as a director on 27 October 2015 | |
17 Aug 2015 | MR04 | Satisfaction of charge 6 in full | |
17 Aug 2015 | MR04 | Satisfaction of charge 8 in full | |
17 Aug 2015 | MR04 | Satisfaction of charge 7 in full | |
17 Aug 2015 | MR04 | Satisfaction of charge 014180010009 in full | |
05 Aug 2015 | TM02 | Termination of appointment of Peterkins Services Limited as a secretary on 16 March 2014 | |
11 May 2015 | MR01 | Registration of charge 014180010009, created on 7 May 2015 | |
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
01 Dec 2011 | TM01 | Termination of appointment of George Buchanan as a director | |
01 Dec 2011 | TM01 | Termination of appointment of Anthony Dawson as a director | |
01 Dec 2011 | AP04 | Appointment of Peterkins Services Limited as a secretary |