OIA GLOBAL HOLDINGS (EUROPE) LIMITED
Company number 06036651
- Company Overview for OIA GLOBAL HOLDINGS (EUROPE) LIMITED (06036651)
- Filing history for OIA GLOBAL HOLDINGS (EUROPE) LIMITED (06036651)
- People for OIA GLOBAL HOLDINGS (EUROPE) LIMITED (06036651)
- Charges for OIA GLOBAL HOLDINGS (EUROPE) LIMITED (06036651)
- Registers for OIA GLOBAL HOLDINGS (EUROPE) LIMITED (06036651)
- More for OIA GLOBAL HOLDINGS (EUROPE) LIMITED (06036651)
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) |
---|---|---|---|
24 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2014 | CONNOT | Change of name notice | |
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
04 Oct 2013 | AD01 | Registered office address changed from , Calder & Co 16 Charles Ii Street, London, SW1Y 4NW, United Kingdom on 4 October 2013 | |
04 Oct 2013 | AP01 | Appointment of Charles Fredric Hornecker as a director | |
04 Oct 2013 | AP01 | Appointment of Timothy Donald Sether as a director | |
04 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2013 | AA | Audit exemption subsidiary accounts made up to 31 December 2012 | |
19 Jun 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
03 Jun 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 | |
14 May 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
02 May 2013 | TM01 | Termination of appointment of Warren Swimer as a director | |
02 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
29 Jun 2012 | TM01 | Termination of appointment of Jeffrey Cullen as a director | |
22 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Jun 2012 | AD01 | Registered office address changed from , Calder & Co, 1 Regent Street, London, SW1Y 4NW on 13 June 2012 | |
22 Dec 2011 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
20 Oct 2011 | AP01 | Appointment of Mr Claus Palm Rasmussen as a director | |
20 Oct 2011 | AP01 | Appointment of Susanne Shirley Oud as a director | |
20 Oct 2011 | AP01 | Appointment of Warren Sydney Swimer as a director | |
12 Oct 2011 | TM01 | Termination of appointment of Patrick Cullen as a director | |
24 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders |