OANDO LOGISTICS AND SERVICES LIMITED
Company number 07636955
- Company Overview for OANDO LOGISTICS AND SERVICES LIMITED (07636955)
- Filing history for OANDO LOGISTICS AND SERVICES LIMITED (07636955)
- People for OANDO LOGISTICS AND SERVICES LIMITED (07636955)
- Charges for OANDO LOGISTICS AND SERVICES LIMITED (07636955)
- More for OANDO LOGISTICS AND SERVICES LIMITED (07636955)
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) |
---|---|---|---|
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 May 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-31
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Jul 2013 | AD01 | Registered office address changed from 50 1St Floor 50 Curzon Street London W1J 7UW England on 11 July 2013 | |
28 Jun 2013 | AD01 | Registered office address changed from 1St Floor Curzon Street London W1J 7UW United Kingdom on 28 June 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Aug 2012 | AP03 | Appointment of Isibhakhome Omhenaka as a secretary | |
20 Aug 2012 | TM02 | Termination of appointment of Cornhill Services Limited as a secretary | |
27 Jul 2012 | TM01 | Termination of appointment of Cornhill Directors Limited as a director | |
27 Jul 2012 | AP02 | Appointment of Cornhill Directors Limited as a director | |
27 Jul 2012 | TM01 | Termination of appointment of Alan Cable as a director | |
27 Jul 2012 | AP01 | Appointment of Mr Alan Ronald Oliver Cable as a director | |
25 Jul 2012 | AD01 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 25 July 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
05 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Oct 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 December 2011 | |
06 Oct 2011 | AP01 | Appointment of Mrs Olukemi Ajimego Hilda Elegbede as a director | |
06 Oct 2011 | TM01 | Termination of appointment of Naomi Marshall as a director | |
27 Jun 2011 | AP01 | Appointment of Naomi Marshall as a director | |
09 Jun 2011 | TM01 | Termination of appointment of Alan Cable as a director |