O2 PRODUCTIONS LIMITED

Company Documents

DateDescription
24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM
CHARTER HOUSE THE SQUARE
LOWER BRISTOL ROAD
BATH
BA2 3BH
UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/09/1210 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/09/1112 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM CHARTER HOUSE THE SQUARE BATH BA2 3BH

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN PAINTER / 01/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEAH SARAH OCCLESHAW / 01/09/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEAH OCCLESHAW / 02/08/2008

View Document

09/09/099 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR'S PARTICULARS LEAH OCCLESHAW

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0715 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED

View Document

09/08/019 August 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 30/11/99

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 SECRETARY RESIGNED

View Document

13/11/9813 November 1998 COMPANY NAME CHANGED OCC LIMITED CERTIFICATE ISSUED ON 16/11/98

View Document

11/11/9811 November 1998 NEW SECRETARY APPOINTED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

18/09/9818 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/9811 September 1998 COMPANY NAME CHANGED GAINGRIP LIMITED CERTIFICATE ISSUED ON 14/09/98

View Document

01/09/981 September 1998 Incorporation

View Document

01/09/981 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company