Advanced company searchLink opens in new window

OERSTED LTD.

Company number 06351469

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
27 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with updates
24 Aug 2018 AA Micro company accounts made up to 31 December 2017
19 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 23/08/2017
19 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 23/08/2016
29 Dec 2017 AA Micro company accounts made up to 31 December 2016
17 Nov 2017 SH01 Statement of capital following an allotment of shares on 21 September 2015
  • GBP 21,753
07 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01(Standard Industrial Classification, Statement of capital, Trading status of shares and Shareholder information) was registered on 19/01/2018
16 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2016 CS01 23/08/16 Statement of Capital gbp 21753
  • ANNOTATION Clarification a second filed CS01(Standard Industrial Classification, Statement of capital, Trading status of shares and Shareholder information) was registered on 19/01/2018
23 May 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
17 Feb 2015 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
17 Feb 2015 AP03 Appointment of Mr. Gerhardt Schubert as a secretary on 30 September 2014
17 Feb 2015 TM02 Termination of appointment of Rainer Schmidt as a secretary on 30 September 2014
17 Feb 2015 AP01 Appointment of Mr. Rainer Albert Artur Schmidt as a director on 30 September 2014
17 Feb 2015 TM01 Termination of appointment of Volker Scharnweber as a director on 30 September 2014
09 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
09 Jan 2015 AAMD Amended total exemption small company accounts made up to 31 December 2012
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100