OA NICHOLS LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

12/07/2412 July 2024 Registered office address changed from Office 2 Upper Floor Eurohouse Birch Lane Business Park Stonnall WS9 0NF United Kingdom to Office 54 Sterling Park Clapgate Lane Birmingham B32 3BU on 2024-07-12

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-04-05

View Document

08/08/238 August 2023 Registered office address changed from Office 9 the Quarry Grantham Road Waddington LN5 9NT United Kingdom to Office 2 Upper Floor Eurohouse Birch Lane Business Park Stonnall WS9 0NF on 2023-08-08

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Confirmation statement made on 2022-11-11 with updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-04-05

View Document

15/05/2215 May 2022 Previous accounting period shortened from 2022-11-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

27/01/2227 January 2022 Cessation of Kelly Siddall as a person with significant control on 2022-01-05

View Document

27/01/2227 January 2022 Termination of appointment of Kelly Siddall as a director on 2022-01-05

View Document

26/01/2226 January 2022 Appointment of Mr Raymart Christian De Vera as a director on 2022-01-05

View Document

25/01/2225 January 2022 Notification of Raymart Christian De Vera as a person with significant control on 2022-01-05

View Document

17/01/2217 January 2022 Registered office address changed from 24 Marlborough Crescent Askern Doncaster DN6 0LL England to Office 9 the Quarry Grantham Road Waddington LN5 9NT on 2022-01-17

View Document

12/11/2112 November 2021 Incorporation

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