Advanced company searchLink opens in new window

OLD OXTED LETTINGS LIMITED

Company number 10465458

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 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2021 CS01 Confirmation statement made on 23 September 2020 with updates
07 Dec 2020 AA Total exemption full accounts made up to 30 November 2019
17 Jan 2020 AP01 Appointment of Mr Adrian David Elshaw as a director on 24 December 2019
15 Jan 2020 TM01 Termination of appointment of Leslie Raymond Kent as a director on 24 December 2019
15 Jan 2020 TM01 Termination of appointment of Peter Delfgou as a director on 24 December 2019
15 Jan 2020 PSC02 Notification of Beaufort Homes Limited as a person with significant control on 24 December 2019
15 Jan 2020 AD01 Registered office address changed from 163 Welcomes Road Welcomes Road Kenley CR8 5HB England to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE on 15 January 2020
14 Jan 2020 PSC07 Cessation of Peter Delfgou as a person with significant control on 13 December 2019
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 355
13 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Dec 2019 MR01 Registration of charge 104654580001, created on 24 December 2019
30 Dec 2019 MR01 Registration of charge 104654580002, created on 24 December 2019
23 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
16 May 2019 AP01 Appointment of Mr Leslie Raymond Kent as a director on 1 November 2017
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
20 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
06 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
29 Nov 2017 AD01 Registered office address changed from 10 Beadles Lane Oxted Surrey RH8 9JJ England to 163 Welcomes Road Welcomes Road Kenley CR8 5HB on 29 November 2017
29 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
07 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-11-07
  • GBP 100