Advanced company searchLink opens in new window

OIM FRANCHISING LIMITED

Company number SC409904

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)
24 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2020 DS01 Application to strike the company off the register
30 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
04 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
19 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
08 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
05 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
27 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
16 May 2017 CS01 Confirmation statement made on 24 October 2016 with updates
09 May 2017 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2017 AD01 Registered office address changed from 7/6 Portland Gardens Edinburgh EH6 6NQ Scotland to 30 Glendinning Crescent Edinburgh EH16 6DR on 4 January 2017
25 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Feb 2016 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 2
13 Feb 2016 AD01 Registered office address changed from 16 Constitution Street Edinburgh EH6 7BT to 7/6 Portland Gardens Edinburgh EH6 6NQ on 13 February 2016
28 Oct 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2014 AA Accounts for a dormant company made up to 31 October 2013
28 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
24 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
05 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
19 Feb 2013 TM01 Termination of appointment of Ryan Blair as a director