OA ADVANCE LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

11/02/2511 February 2025 Registered office address changed from Third Floor, 40Rty Caversham Road Reading RG1 7BT England to Quadrant House Broad Street Mall Reading RG1 7QE on 2025-02-11

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/05/2428 May 2024 Appointment of Mr Simon Anthony William Allen as a director on 2024-01-29

View Document

28/05/2428 May 2024 Termination of appointment of Joanne Margaret Killip as a director on 2024-01-29

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

28/05/2428 May 2024 Appointment of Mr Simon Anthony William Allen as a secretary on 2024-01-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

03/05/223 May 2022 Termination of appointment of Gurramnik Singh Saund as a director on 2022-04-29

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR GURRAMNIK SINGH SAUND

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 1ST FLOOR MOUNTBARROW HOUSE 6-20 ELIZABETH STREET LONDON SW1W 9RB

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

20/01/2020 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

28/03/1928 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

23/04/1823 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/09/1723 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1723 September 2017 COMPANY NAME CHANGED OFFICERS ASSOCIATION (AUXILIARY) LIMITED CERTIFICATE ISSUED ON 23/09/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/05/164 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/06/152 June 2015 SECRETARY APPOINTED MRS JOANNE MARGARET KILLIP

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MRS JOANNE MARGARET KILLIP

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH BOSCAWEN

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY HUGH BOSCAWEN

View Document

07/05/157 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

29/04/1429 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HOLLOWAY / 21/03/2014

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/11/135 November 2013 SECTION 519

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 DIRECTOR APPOINTED MR LEE HOLLOWAY

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR LAURENCE HOPKINS

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SUTHERELL

View Document

08/07/138 July 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY BLAKE

View Document

21/05/1321 May 2013 SECRETARY APPOINTED MR HUGH GEOFFREY ROBERT BOSCAWEN

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

23/05/1223 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR SHEILA HAUGHTON

View Document

30/04/1230 April 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED HUGH GEOFFREY ROBERT BOSCAWEN

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

09/05/119 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

25/05/1025 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED LAURENCE CHARLES HOPKINS

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SHEILA ELIZABETH HAUGHTON / 29/04/2010

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEACOCK

View Document

07/05/097 May 2009 DIRECTOR APPOINTED MS SHEILA ELIZABETH HAUGHTON

View Document

07/05/097 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HOLLOWOOD

View Document

26/03/0926 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

02/10/082 October 2008 SECRETARY APPOINTED MR ANTHONY DESMOND BLAKE

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY FREDERICK STONEHAM

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM, MOUNTBARROW HOUSE, 6 - 20 ELIZABETH STREET, LONDON, SW1W 9RB

View Document

17/03/0817 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SUTHERELL / 17/03/2008

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 48 PALL MALL, LONDON, SW1Y 5JY

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/08/0316 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

14/05/9914 May 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

05/09/975 September 1997 ADOPT MEM AND ARTS 02/09/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

06/06/966 June 1996 RETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

15/05/9515 May 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

View Document

15/05/9515 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9424 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9424 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

24/05/9424 May 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

21/05/9221 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

21/05/9221 May 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS

View Document

21/05/9221 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9126 June 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

11/06/9111 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

28/06/9028 June 1990 ANNUAL RETURN MADE UP TO 25/06/90

View Document

28/06/9028 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

17/05/8917 May 1989 ANNUAL RETURN MADE UP TO 08/05/89

View Document

17/05/8917 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

29/04/8829 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/04/8829 April 1988 ANNUAL RETURN MADE UP TO 11/04/88

View Document

16/07/8716 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/86

View Document

12/06/8712 June 1987 NEW DIRECTOR APPOINTED

View Document

11/04/8711 April 1987 RETURN MADE UP TO 05/04/87; FULL LIST OF MEMBERS

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