Advanced company searchLink opens in new window

OI EXCHANGE LIMITED

Company number 06134958

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)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2015 DS01 Application to strike the company off the register
11 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
13 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
17 Apr 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
12 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
05 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
21 Mar 2011 CH01 Director's details changed for Georgi Zaczac Jr. on 1 January 2011
17 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
04 May 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
30 Apr 2010 CH03 Secretary's details changed for Mr William John Everitt Kerr on 6 October 2009
30 Apr 2010 CH01 Director's details changed for Georgi Zaczac Jr. on 6 October 2009
14 Oct 2009 AD01 Registered office address changed from 12B Talisman Business Centre Bicester Oxfordshire OX26 6HR on 14 October 2009
13 May 2009 AA Accounts for a dormant company made up to 31 March 2009
31 Mar 2009 363a Return made up to 02/03/09; full list of members
24 Jul 2008 363a Return made up to 02/03/08; full list of members
24 Jul 2008 AA Accounts for a dormant company made up to 31 March 2008
26 Sep 2007 287 Registered office changed on 26/09/07 from: eversheds house 70 great bridgewater street manchester M1 5ES
26 Sep 2007 288b Secretary resigned
26 Sep 2007 288a New secretary appointed
27 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution