Advanced company searchLink opens in new window

O2 CONTRACTS LTD

Company number 07291619

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)
07 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
02 Aug 2013 4.20 Statement of affairs with form 4.19
02 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Aug 2013 AD01 Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom on 1 August 2013
22 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
29 Nov 2012 TM01 Termination of appointment of Sean Fitzgerald Hayes as a director on 19 July 2012
10 Aug 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
Statement of capital on 2012-08-10
  • GBP 100
10 Aug 2012 AD01 Registered office address changed from C/O Lakeview House 4 Woodbrook Crescent Billericay CM12 0EQ England on 10 August 2012
26 Jul 2012 AP01 Appointment of Mr William Francis Walsh as a director on 19 July 2012
26 Jul 2012 TM02 Termination of appointment of Sean Fitzgerald Hayes as a secretary on 19 July 2012
10 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
21 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
18 Jan 2011 AD01 Registered office address changed from 15 Landau Way Darent Industrial Park Erith Kent DA8 2LF England on 18 January 2011
24 Aug 2010 SH01 Statement of capital following an allotment of shares on 15 July 2010
  • GBP 2
15 Jul 2010 AP01 Appointment of Mr Sean Fitzgerald Hayes as a director
22 Jun 2010 NEWINC Incorporation