Advanced company searchLink opens in new window

OIA GLOBAL HOLDINGS (EUROPE) LIMITED

Company number 06036651

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)
24 Nov 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-17
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
  • GBP 1,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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