- Company Overview for OVENCLEAR LIMITED (08763470)
- Filing history for OVENCLEAR LIMITED (08763470)
- People for OVENCLEAR LIMITED (08763470)
- More for OVENCLEAR LIMITED (08763470)
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 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Jul 2015 | TM01 | Termination of appointment of Leon Keller as a director on 7 November 2014 | |
23 Mar 2015 | CH01 | Director's details changed for Mrs Lucy Keller on 23 March 2015 | |
18 Mar 2015 | CH01 | Director's details changed for Mr Leon Keller on 18 March 2015 | |
18 Mar 2015 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to Stratford House 25 the Strand Bromsgrove Worcestershire B61 8AB on 18 March 2015 | |
07 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
29 Oct 2014 | CH01 | Director's details changed for Miss Lucy Ormerod on 29 October 2014 | |
21 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 9 October 2014
|
|
21 Oct 2014 | AP01 | Appointment of Mr Stuart James Harris as a director on 9 October 2014 | |
26 Sep 2014 | CH01 | Director's details changed for Mr Leon Keller on 26 September 2014 | |
07 Nov 2013 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary | |
06 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-06
|