Advanced company searchLink opens in new window

OEC UK LIMITED

Company number 06613112

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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2014 DS01 Application to strike the company off the register
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2013 TM01 Termination of appointment of Jyotin Ravrani as a director
18 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
Statement of capital on 2013-06-18
  • GBP 1,000
26 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Aug 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
05 Jul 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
04 Jul 2010 CH01 Director's details changed for Jay Dhirajlal Ravrani on 6 June 2010
26 May 2010 AD01 Registered office address changed from Canada House 272 Field End Road Ruislip Middx HA5 9NA on 26 May 2010
06 May 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2009 363a Return made up to 06/06/09; full list of members
01 Jul 2009 288c Director's change of particulars / jay ravrani / 30/06/2009
01 Jul 2009 287 Registered office changed on 01/07/2009 from canada house 272 fiel end road ruislip middx HA5 9NA
01 Jul 2009 353 Location of register of members
30 Jun 2009 190 Location of debenture register
30 Jun 2009 225 Accounting reference date shortened from 30/06/2009 to 31/03/2009
17 Dec 2008 287 Registered office changed on 17/12/2008 from canada house 272 field end road ruislip middx HA4 9NA
23 Oct 2008 288a Director appointed jyotin ravrani