- Company Overview for OIT LIMITED (02253968)
- Filing history for OIT LIMITED (02253968)
- People for OIT LIMITED (02253968)
- More for OIT LIMITED (02253968)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2017 | TM01 | Termination of appointment of Jeremy Charles Arthur Thompson as a director on 31 May 2017 | |
16 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2017 | DS01 | Application to strike the company off the register | |
02 Feb 2017 | AD01 | Registered office address changed from 6 Mitre Passage North Greenwich London SE10 0ER United Kingdom to 5 Churchill Place Canary Wharf London E14 5HU on 2 February 2017 | |
17 Oct 2016 | TM01 | Termination of appointment of Lisa Ashworth as a director on 20 September 2016 | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Sep 2016 | AP01 | Appointment of Kevin Akeroyd as a director on 1 August 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 | |
28 Jun 2016 | AP01 | Appointment of Jacob Pearlstein as a director on 16 June 2016 | |
28 Jun 2016 | AP01 | Appointment of Peter Wruble Granat as a director on 16 June 2016 | |
28 Jun 2016 | AP01 | Appointment of Mr Jeremy Charles Arthur Thompson as a director on 16 June 2016 | |
17 Jun 2016 | TM02 | Termination of appointment of Crosswall Nominees Limited as a secretary on 16 June 2016 | |
17 Jun 2016 | TM01 | Termination of appointment of Unm Investments Limited as a director on 16 June 2016 | |
17 Jun 2016 | TM01 | Termination of appointment of Mark David Peters as a director on 16 June 2016 | |
17 Jun 2016 | AP01 | Appointment of Mrs Lisa Ashworth as a director on 16 June 2016 | |
17 Jun 2016 | TM01 | Termination of appointment of Crosswall Nominees Limited as a director on 16 June 2016 | |
17 Jun 2016 | AD01 | Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 6 Mitre Passage North Greenwich London SE10 0ER on 17 June 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
08 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
17 Apr 2015 | CH02 | Director's details changed for Unm Investments Limited on 16 February 2015 | |
17 Apr 2015 | CH04 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 | |
17 Apr 2015 | CH02 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 | |
17 Apr 2015 | AD01 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 |