OBERGINE LIMITED
Company Documents
Date | Description |
---|---|
18/09/2318 September 2023 | Confirmation statement made on 2023-09-05 with no updates |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022Analyse these accounts |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-05 with no updates |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021Analyse these accounts |
17/06/2117 June 2021 | Total exemption full accounts made up to 2020-09-30 |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020Analyse these accounts |
30/09/1930 September 2019 | 30/09/19 TOTAL EXEMPTION FULL |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
05/06/195 June 2019 | REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 9 9 PARK END STREET OXFORD OX1 1HH ENGLAND |
17/05/1917 May 2019 | REGISTERED OFFICE CHANGED ON 17/05/2019 FROM THE JAM FACTORY 27 PARK END STREET OXFORD OX1 1HU |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018Analyse these accounts |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017Analyse these accounts |
18/09/1718 September 2017 | DIRECTOR APPOINTED MS KAREN SCHOENEMANN |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016Analyse these accounts |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015Analyse these accounts |
23/09/1523 September 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
02/07/152 July 2015 | REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 77 BRIDGE STREET OXFORD OXFORDSHIRE OX2 0BD |
07/10/147 October 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014Analyse these accounts |
05/10/135 October 2013 | Annual return made up to 5 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013Analyse these accounts |
22/10/1222 October 2012 | Annual return made up to 5 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
22/09/1122 September 2011 | Annual return made up to 5 September 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
14/09/1014 September 2010 | Annual return made up to 5 September 2010 with full list of shareholders |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ANDERSON / 04/07/2010 |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS MILLARD / 05/09/2010 |
14/09/1014 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / KAREN SCHOENEMANN / 05/09/2010 |
19/11/0919 November 2009 | Annual return made up to 5 September 2009 with full list of shareholders |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
26/09/0826 September 2008 | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS |
30/09/0730 September 2007 | Annual accounts small company total exemption made up to 30 September 2007 |
29/09/0629 September 2006 | REGISTERED OFFICE CHANGED ON 29/09/06 FROM: MS K SCHOENEMANN 77 BRIDGE STREET OXFORD OX2 0BD |
29/09/0629 September 2006 | REGISTERED OFFICE CHANGED ON 29/09/06 FROM: 77 BRIDGE STREET OXFORD OX2 0BD |
05/09/065 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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