- Company Overview for O & I CONSULTING LIMITED (06965875)
- Filing history for O & I CONSULTING LIMITED (06965875)
- People for O & I CONSULTING LIMITED (06965875)
- More for O & I CONSULTING LIMITED (06965875)
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) |
---|---|---|---|
30 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
16 Apr 2014 | TM01 | Termination of appointment of Neville Coss as a director | |
16 Apr 2014 | AP01 | Appointment of Mr Nigel Patrick Marsh as a director | |
26 Feb 2014 | AD01 | Registered office address changed from Bridge House Station Road Hayes Middlesex UB3 4BX on 26 February 2014 | |
11 Dec 2013 | TM01 | Termination of appointment of Paul Bloch as a director | |
24 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
|
|
24 Jul 2013 | CH01 | Director's details changed for Paul Bloch on 1 July 2013 | |
24 Jul 2013 | CH01 | Director's details changed for Neville Simon Coss on 1 July 2013 | |
24 Jul 2013 | CH01 | Director's details changed for David Calder on 1 July 2013 | |
12 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 24 June 2013
|
|
19 Jun 2013 | SH03 | Purchase of own shares. | |
18 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
10 Jan 2013 | SH08 | Change of share class name or designation | |
08 Aug 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
27 Jul 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
27 Jul 2011 | CH01 | Director's details changed for David Calder on 17 July 2011 | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
05 Aug 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for Paul Bloch on 31 May 2010 | |
05 Aug 2010 | CH01 | Director's details changed for David Calder on 1 October 2009 | |
05 Aug 2010 | CH01 | Director's details changed for Neville Simon Coss on 1 October 2009 | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
07 Jul 2010 | TM01 | Termination of appointment of Stephen Brundle as a director | |
05 May 2010 | CH01 | Director's details changed for Paul Bloch on 27 April 2010 |