Advanced company searchLink opens in new window

OI REALISATION LIMITED

Company number 05136621

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)
01 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
12 Feb 2014 4.68 Liquidators' statement of receipts and payments to 24 January 2014
09 Dec 2013 600 Appointment of a voluntary liquidator
28 May 2013 4.68 Liquidators' statement of receipts and payments to 24 January 2013
13 Jul 2012 2.24B Administrator's progress report to 25 January 2012
25 Jan 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
20 Sep 2011 2.24B Administrator's progress report to 7 August 2011
03 May 2011 2.17B Statement of administrator's proposal
13 Apr 2011 2.16B Statement of affairs with form 2.15B/2.14B
12 Apr 2011 2.17B Statement of administrator's proposal
06 Apr 2011 AD01 Registered office address changed from Oceans House Noral Way Banbury Oxon OX16 2AA United Kingdom on 6 April 2011
17 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Feb 2011 2.12B Appointment of an administrator
14 Feb 2011 CERTNM Company name changed oceans international LTD\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-02-09
14 Feb 2011 CONNOT Change of name notice
19 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 4
30 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
29 Nov 2010 AP01 Appointment of Mr Clive Coules as a director
16 Nov 2010 AP03 Appointment of Mr John Howard Bavister as a secretary
15 Nov 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
19 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
05 Jun 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
Statement of capital on 2010-06-05
  • GBP 100
11 Mar 2010 AD01 Registered office address changed from 58 Manor Road Woodstock Oxfordshire OX20 1XJ United Kingdom on 11 March 2010