Advanced company searchLink opens in new window

OANDO LOGISTICS AND SERVICES LIMITED

Company number 07636955

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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