- Company Overview for OA HOLDINGS LIMITED (06311845)
- Filing history for OA HOLDINGS LIMITED (06311845)
- People for OA HOLDINGS LIMITED (06311845)
- Charges for OA HOLDINGS LIMITED (06311845)
- More for OA HOLDINGS LIMITED (06311845)
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 Jun 2018 | CH01 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 | |
22 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
20 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
12 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
05 Feb 2015 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 | |
08 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
10 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
|
|
18 Dec 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
09 Jul 2012 | CH01 | Director's details changed for Mr James Adam Reuben on 1 May 2012 | |
14 Feb 2012 | CH01 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2011 | |
29 Dec 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
30 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
23 Feb 2010 | AP01 | Appointment of Mr James Adam Reuben as a director | |
25 Jan 2010 | AA | Group of companies' accounts made up to 31 March 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 1 January 2010 | |
13 Jan 2010 | CH03 | Secretary's details changed for Anne Benjamin on 1 January 2010 | |
12 Jan 2010 | CH01 | Director's details changed for Mr Patrick Colin O'driscoll on 1 January 2010 |