Advanced company searchLink opens in new window

OQ PROPERTIES LIMITED

Company number 09249453

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 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2021 DS01 Application to strike the company off the register
27 May 2021 AA Unaudited abridged accounts made up to 30 April 2021
25 May 2021 AA01 Previous accounting period extended from 31 October 2020 to 30 April 2021
21 May 2021 AD01 Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England to 503 503 Coptain House Eastfields Avenue London Greater London SW18 1JX on 21 May 2021
14 May 2021 MR04 Satisfaction of charge 092494530002 in full
20 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
28 Apr 2020 AA Unaudited abridged accounts made up to 31 October 2019
08 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
08 Apr 2019 AA Unaudited abridged accounts made up to 31 October 2018
13 Mar 2019 AD01 Registered office address changed from C/O Oq Properties Ltd Dalton House 60 Windsor Avenue London to Dalton House 60 Windsor Avenue London SW19 2RR on 13 March 2019
13 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
23 Jan 2018 AA Unaudited abridged accounts made up to 31 October 2017
30 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
09 May 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
04 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
20 Mar 2016 AD03 Register(s) moved to registered inspection location C/O Heather Savory 503 Coptain House Eastfields Avenue London SW18 1JX
23 Dec 2015 MR01 Registration of charge 092494530001, created on 17 December 2015
23 Dec 2015 MR01 Registration of charge 092494530002, created on 15 December 2015
23 Dec 2015 MR01 Registration of charge 092494530003, created on 15 December 2015
17 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-17
  • GBP 1
17 Oct 2015 CH01 Director's details changed for Ms Heather Jane Savory on 13 April 2015
17 Oct 2015 AD02 Register inspection address has been changed to C/O Heather Savory 503 Coptain House Eastfields Avenue London SW18 1JX