- Company Overview for OI REALISATION LIMITED (05136621)
- Filing history for OI REALISATION LIMITED (05136621)
- People for OI REALISATION LIMITED (05136621)
- Charges for OI REALISATION LIMITED (05136621)
- Insolvency for OI REALISATION LIMITED (05136621)
- More for OI REALISATION LIMITED (05136621)
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
|
|
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
|
|
05 Jun 2010 | AR01 |
Annual return made up to 25 May 2010 with full list of shareholders
Statement of capital on 2010-06-05
|
|
11 Mar 2010 | AD01 | Registered office address changed from 58 Manor Road Woodstock Oxfordshire OX20 1XJ United Kingdom on 11 March 2010 |