- Company Overview for OQUINOX LTD (03828395)
- Filing history for OQUINOX LTD (03828395)
- People for OQUINOX LTD (03828395)
- More for OQUINOX LTD (03828395)
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) |
---|---|---|---|
02 Jul 2003 | AA | Total exemption full accounts made up to 31 August 2002 | |
17 May 2003 | 287 | Registered office changed on 17/05/03 from: the chapel argyle terrace bath somerset BA2 3DF | |
03 Apr 2003 | CERTNM | Company name changed sovision LIMITED\certificate issued on 03/04/03 | |
27 Nov 2002 | 363s | Return made up to 19/08/02; full list of members | |
01 Jul 2002 | AA | Total exemption full accounts made up to 31 August 2001 | |
07 Nov 2001 | 288a | New secretary appointed | |
07 Nov 2001 | 288b | Director resigned | |
07 Nov 2001 | 288b | Secretary resigned | |
07 Nov 2001 | 288a | New director appointed | |
07 Nov 2001 | 288a | New director appointed | |
09 Oct 2001 | 287 | Registered office changed on 09/10/01 from: charmaine sham castle lane bath avon BA2 6JL | |
13 Sep 2001 | 363s | Return made up to 19/08/01; full list of members | |
18 Jun 2001 | AA | Full accounts made up to 31 August 2000 | |
14 Nov 2000 | CERTNM | Company name changed sobusinet LIMITED\certificate issued on 15/11/00 | |
23 Aug 2000 | 363s |
Return made up to 19/08/00; full list of members
|
|
23 Aug 2000 | 288b | Secretary resigned | |
23 Aug 2000 | 288a | New secretary appointed | |
11 Jan 2000 | CERTNM | Company name changed beckford properties (bath) limit ed\certificate issued on 12/01/00 | |
10 Jan 2000 | 288b | Director resigned | |
10 Jan 2000 | 288b | Director resigned | |
10 Jan 2000 | 288b | Director resigned | |
19 Aug 1999 | NEWINC | Incorporation |