- Company Overview for OCAID WELLBEING LIMITED (03489311)
- Filing history for OCAID WELLBEING LIMITED (03489311)
- People for OCAID WELLBEING LIMITED (03489311)
- More for OCAID WELLBEING LIMITED (03489311)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
04 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
14 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
07 Oct 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
04 Oct 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
13 Jan 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
28 Jul 2020 | PSC07 | Cessation of Carolyn Julie Yeoman as a person with significant control on 15 March 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
08 Oct 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
20 Mar 2019 | TM01 | Termination of appointment of Carolyn Julie Yeoman as a director on 15 March 2019 | |
20 Mar 2019 | TM01 | Termination of appointment of Joyce Orr Elisha as a director on 15 March 2019 | |
12 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with no updates | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates | |
04 Oct 2017 | PSC01 | Notification of Carolyn Julie Yeoman as a person with significant control on 1 October 2017 | |
04 Oct 2017 | AD01 | Registered office address changed from 26-28 Marcham Road Marcham Road Abingdon Oxfordshire OX14 1AA to 26-28 Marcham Road Abingdon OX14 1AA on 4 October 2017 | |
04 Oct 2017 | AP01 | Appointment of Ms Joyce Orr Elisha as a director on 1 October 2017 | |
04 Oct 2017 | AP01 | Appointment of Ms Carolyn Julie Yeoman as a director on 1 October 2017 | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates |