OH BY THE WAY LIMITED

Company Documents

DateDescription
06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

28/08/1928 August 2019 Annual accounts for year ending 28 Aug 2019

View Accounts

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/18

View Document

08/01/198 January 2019 SECRETARY APPOINTED JACQUELINE SCOTT

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN FELTON

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MARK MARTIN SCOTT / 27/08/2018

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MRS JACQUELINE SCOTT

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN FELTON

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 28 August 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PATRICIA FELTON / 26/09/2016

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 8 HAMPSTEAD GATE 1A FROGNAL HAMPSTEAD LONDON NW3 6AL

View Document

28/08/1628 August 2016 Annual accounts for year ending 28 Aug 2016

View Accounts

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 55 LOUDOUN ROAD 57 JOHNS WOOD LONDON NW8 0DL

View Document

10/11/1510 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MRS SUSAN PATRICIA FELTON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/05/1529 May 2015 PREVSHO FROM 31/08/2014 TO 28/08/2014

View Document

16/10/1416 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/10/132 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

04/10/124 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

09/03/129 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

10/10/1110 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/11/1017 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MARTIN SCOTT / 04/10/2010

View Document

28/10/1028 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN PATRICIA FELTON / 04/10/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FELTON / 07/10/2008

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 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