OA ACQUISITIONS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

07/10/247 October 2024 Appointment of Mr William Spencer Seymour Curtis as a director on 2024-10-07

View Document

07/10/247 October 2024 Termination of appointment of Eileen Marie Sawyer as a director on 2024-10-07

View Document

20/08/2420 August 2024 Registered office address changed from 73 Cornhill London England EC3V 3QQ to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 2024-08-20

View Document

20/08/2420 August 2024 Change of details for Oa Holdings Limited as a person with significant control on 2024-08-20

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

17/12/1817 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MS EILEEN MARIE SAWYER

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'DRISCOLL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANE ABRAHAM JOSEPH NAHUM / 15/03/2017

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/06/169 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

12/12/1512 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/07/156 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM, 25 HARLEY STREET, LONDON, W1G 9BR

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/07/148 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/07/139 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/07/129 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANE ABRAHAM JOSEPH NAHUM / 15/03/2011

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/07/115 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/07/106 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE BENJAMIN / 01/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANE ABRAHAM JOSEPH NAHUM / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK COLIN O'DRISCOLL / 01/01/2010

View Document

15/07/0915 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE WOODMAN

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR GUY NAGGAR

View Document

18/07/0818 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0729 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/07/0712 July 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

05/07/075 July 2007 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