Advanced company searchLink opens in new window

OBERTHUR FIDUCIAIRE UK LIMITED

Company number 07664768

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)
28 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
24 Mar 2017 CH02 Director's details changed for Francois-Charles Oberthur Sas on 23 March 2017
08 Jun 2016 AA Full accounts made up to 31 December 2015
29 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100,000
29 Apr 2016 TM01 Termination of appointment of Marie Savare as a director on 1 January 2016
06 May 2015 AA Full accounts made up to 31 December 2014
23 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100,000
21 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100,000
22 Apr 2014 AA Full accounts made up to 31 December 2013
09 Dec 2013 AP02 Appointment of Francois-Charles Oberthur Sas as a director
15 Jul 2013 AA Full accounts made up to 31 December 2012
11 Jul 2013 CH01 Director's details changed for Mr Thomas Savare on 10 January 2013
11 Jul 2013 CH01 Director's details changed for Mrs Marie Savare on 10 January 2013
11 Jul 2013 CH01 Director's details changed for Mr Nicolas Koutros on 10 January 2013
08 Jul 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
17 Dec 2012 AA Full accounts made up to 31 December 2011
12 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
12 Jun 2012 CH01 Director's details changed for Mrs Marie De Laitre on 31 May 2012
12 Jun 2012 CH01 Director's details changed for Mr Nicolas Koutros on 31 May 2012
12 Jun 2012 CH01 Director's details changed for Mr Thomas Savare on 31 May 2012
06 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
28 Nov 2011 AP04 Appointment of Frenger International Ltd as a secretary
28 Nov 2011 TM02 Termination of appointment of Jonathan Morley as a secretary
19 Jul 2011 AD01 Registered office address changed from Rickerbys Llp Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom on 19 July 2011
10 Jun 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011