OEEO NETWORKS LIMITED

Company Documents

DateDescription
28/05/1928 May 2019 FIRST GAZETTE

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR RALF SCHUMACHER

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR RALF SCHUMACHER

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR RALF SCHUMACHER

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

01/11/161 November 2016 DISS40 (DISS40(SOAD))

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/09/1627 September 2016 FIRST GAZETTE

View Document

28/07/1628 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/07/1525 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/07/1525 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR RALF DAVID MATTHIAS SCHUMACHER

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 7 LAND OF GREEN GINGER SUITE 4 HULL HU1 2ED

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR HENRY SANDERSON

View Document

31/10/1331 October 2013 02/10/13 NO CHANGES

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM KINGSTON HOUSE 48 PEEL STREET HULL HU3 1QR UNITED KINGDOM

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, SECRETARY COMPANY SECRETARY (EUROPE) LTD

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

16/07/1216 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM APT 390 CHYNOWETH HOUSE TREVISSOME PARK TRURO BLACKWATER TR4 8UN UNITED KINGDOM

View Document

08/11/118 November 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY SECRETARY (EUROPE) LTD / 15/09/2011

View Document

12/07/1112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

22/04/1122 April 2011 DIRECTOR APPOINTED MR HENRY SANDERSON

View Document

22/04/1122 April 2011 APPOINTMENT TERMINATED, DIRECTOR RALF SCHUMACHER

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 33 IMPERIAL SQUARE SUITE 515 CHELTENHAM GLOUCESTERSHIRE GL50 1QZ ENGLAND

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KOPINSKI

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MR RALF SCHUMACHER

View Document

19/10/1019 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 33 IMPERIAL SQUARE SUITE 515 CHELTENHAM GLOUCESTERSHIRE GL50 1QZ ENGLAND

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM OFFICE 404 4TH FLOOR, ALBANY HOUSE, 324-326 REGENT STREET LONDON W1B 3HH

View Document

22/10/0922 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY SECRETARY (EUROPE) LTD / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KOPINSKI / 22/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

24/08/0924 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

03/07/073 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: C/O STRAITONS 68 LOMBARD STREET LONDON EC3V 9LT

View Document

29/12/0629 December 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: CORPORATION HOUSE WINGHAM BUSINESS CENTRE GOODNESTONE ROAD WINGHAM, CANTERBURY, KENT CT3 1AR

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: CORPORATION HOUSE WINGHAM BUS CTR, GOODNESTONE ROAD WINGHAM CANTERBURY KENT CT3 1AR

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: CORPORATION HOUSE WINGHAM BUS CTR, GOODNESTONE ROAD, WINGHAM CANTERBURY KENT CT3 1AR

View Document

25/01/0525 January 2005 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM: CORPORATION HOUSE, SUITE 33 63-65 CAMDEN HIGH STREET LONDON NW1 7JL

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 SECRETARY RESIGNED

View Document

04/08/034 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: OEEO HOUSE, 2ND FLOOR LPL 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/039 January 2003 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: WINMAX HOUSE, 6 BEAUFORT COURT ADMIRALS WAY LONDON UK E14 9XL

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: OEEO HOUSE, 2ND FLOOR LPL 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

28/03/0228 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: WINMAX HOUSE 6 BEAUFORD COURT ADMIRALS WAY DOCKLANDS LONDON E14 9XL

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 SECRETARY RESIGNED

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

02/10/012 October 2001 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