Advanced company searchLink opens in new window

OAT COFFEE LIMITED

Company number 12112871

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)
27 Nov 2024 CS01 Confirmation statement made on 30 September 2024 with updates
27 Nov 2024 AD01 Registered office address changed from 17 Beck Road London E8 4RE England to 14a Terminus Road Eastbourne BN21 3LP on 27 November 2024
25 Oct 2024 PSC07 Cessation of In East London Ltd as a person with significant control on 24 October 2024
25 Oct 2024 PSC02 Notification of Eastborn Limited as a person with significant control on 24 October 2024
03 Sep 2024 TM01 Termination of appointment of Vida Jane Fortune Rowe as a director on 3 September 2024
15 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
10 Jun 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2024 MA Memorandum and Articles of Association
04 Jun 2024 PSC07 Cessation of Protein Incubator Ltd as a person with significant control on 4 June 2024
04 Jun 2024 PSC05 Change of details for In East London Ltd as a person with significant control on 4 June 2024
04 Jun 2024 SH01 Statement of capital following an allotment of shares on 4 June 2024
  • GBP 4
03 Nov 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
11 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
11 Oct 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
26 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
08 Apr 2022 AD01 Registered office address changed from New Court Abbey Road North Shepley Huddersfield HD8 8BJ England to 17 Beck Road London E8 4RE on 8 April 2022
08 Mar 2022 PSC02 Notification of Protein Incubator Ltd as a person with significant control on 24 September 2021
08 Mar 2022 PSC05 Change of details for In East London Ltd as a person with significant control on 24 September 2021
06 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
04 Oct 2021 SH08 Change of share class name or designation
04 Oct 2021 MA Memorandum and Articles of Association
04 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2021 AP01 Appointment of Mrs Vida Jane Fortune Rowe as a director on 24 September 2021
27 Sep 2021 AP01 Appointment of Mr William Thomas Rowe as a director on 24 September 2021