OEA LABORATORIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/04/2517 April 2025 Director's details changed for Mr Ian David Smith on 2025-04-15

View Document

17/04/2517 April 2025 Director's details changed for Mr Gregory Alan Molter on 2025-03-27

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

15/04/2515 April 2025 Change of details for Ms Joyce Lean Lunsford as a person with significant control on 2025-03-27

View Document

15/04/2515 April 2025 Change of details for Mr Gregory Alan Molter as a person with significant control on 2025-03-27

View Document

15/04/2515 April 2025 Director's details changed for Mr Jason Alan Elder on 2025-04-15

View Document

15/04/2515 April 2025 Director's details changed for Ms Joyce Lean Lunsford on 2025-04-15

View Document

25/03/2525 March 2025 Change of details for Ms Joyce Lean Lunsford as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS England to C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2025-03-25

View Document

25/03/2525 March 2025 Change of details for Mr Gregory Alan Molter as a person with significant control on 2025-03-25

View Document

02/01/252 January 2025 Cessation of Conifer Interco Limited as a person with significant control on 2024-12-23

View Document

02/01/252 January 2025 Notification of Conifer Topco Limited as a person with significant control on 2024-12-23

View Document

02/01/252 January 2025 Notification of Joyce Lean Lunsford as a person with significant control on 2024-12-23

View Document

02/01/252 January 2025 Notification of Gregory Alan Molter as a person with significant control on 2024-12-23

View Document

02/01/252 January 2025 Cessation of Conifer Topco Limited as a person with significant control on 2024-12-23

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Memorandum and Articles of Association

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

05/06/245 June 2024 Registration of charge 057666740003, created on 2024-05-31

View Document

03/06/243 June 2024 Satisfaction of charge 057666740001 in full

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/08/238 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Director's details changed for Ms Joyce Lean Lunsford on 2023-08-04

View Document

04/08/234 August 2023 Director's details changed for Mr Ian David Smith on 2023-08-04

View Document

04/08/234 August 2023 Director's details changed for Mr Jason Alan Elder on 2023-08-04

View Document

02/08/232 August 2023 Registered office address changed from 3 Wellbrook Court Girton Cambridge CB3 0NA England to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 2023-08-02

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

20/04/2320 April 2023 Register inspection address has been changed from Unit C2 Florence Road Business Park Kelly Bray Callington Cornwall PL17 8EX England to 1 Hameldown Road Exeter Road Industrial Estate Okehampton EX20 1UB

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Cessation of Conifer Topco Limited as a person with significant control on 2020-10-29

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

06/04/226 April 2022 Notification of Conifer Interco Limited as a person with significant control on 2020-10-29

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/11/2024 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OEA LABORATORIES LIMITED

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / OEA LABORATORIES LIMITED / 29/10/2020

View Document

23/11/2023 November 2020 CESSATION OF MAT INTERCO LIMITED AS A PSC

View Document

11/09/2011 September 2020 Registered office address changed from , Unit C2 Florence Road Business Park, Kelly Bray, Callington, Cornwall, PL17 8EX, England to 3 Wellbrook Court Girton Cambridge CB3 0NA on 2020-09-11

View Document

11/09/2011 September 2020 REGISTERED OFFICE CHANGED ON 11/09/2020 FROM UNIT C2 FLORENCE ROAD BUSINESS PARK KELLY BRAY CALLINGTON CORNWALL PL17 8EX ENGLAND

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/08/196 August 2019 SECOND FILING OF AP01 FOR GREGORY MOLTER

View Document

06/08/196 August 2019 SECOND FILING OF AP01 FOR GRAHAME WARDALL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

11/07/1911 July 2019 SAIL ADDRESS CHANGED FROM: PRYDIS ACCOUNTS LIMITED THE PARADE LISKEARD CORNWALL PL14 6AF ENGLAND

View Document

11/07/1911 July 2019 SAIL ADDRESS CHANGED FROM: UNIT C2 FLORENCE ROAD BUSINESS PARK KELLY BRAY CALLINGTON CORNWALL PL17 8EX ENGLAND

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057666740002

View Document

26/02/1926 February 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057666740001

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 1 NEWHOUSES, HARROWBARROW CALLINGTON CORNWALL PL17 8BZ

View Document

24/01/1924 January 2019 Registered office address changed from , 1 Newhouses, Harrowbarrow, Callington, Cornwall, PL17 8BZ to 3 Wellbrook Court Girton Cambridge CB3 0NA on 2019-01-24

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR STUART CARTER

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR JASON ELDER

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR GRAHAME LAURENCE WARDALL

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR IAN DAVID SMITH

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR GREGORY ALAN MOLTER

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MS JOYCE LEAN LUNSFORD

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE AVENT

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAT INTERCO LIMITED

View Document

14/01/1914 January 2019 CESSATION OF STUART CARTER AS A PSC

View Document

04/12/184 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 ADOPT ARTICLES 29/06/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

12/12/1712 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

07/12/167 December 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

12/04/1512 April 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH NEAL

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH NEAL

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NEAL / 12/05/2014

View Document

01/05/141 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/03/1424 March 2014 SAIL ADDRESS CHANGED FROM: WARD RANDALL LIMITED THE PARADE LISKEARD CORNWALL PL14 6AF ENGLAND

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 SAIL ADDRESS CREATED

View Document

24/04/1324 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/04/1324 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/04/125 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NEAL / 03/04/2012

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NEAL / 03/04/2011

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART CARTER / 03/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE AVENT / 03/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NEAL / 03/04/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY DIANE AVENT

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED KENNETH NEAL

View Document

15/09/0915 September 2009 NC INC ALREADY ADJUSTED 07/09/09

View Document

15/09/0915 September 2009 GBP NC 1000/100000 07/09/2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 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