O&O MDC LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-04-14 with updates

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2024-04-25

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR WEI HE

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR XIANGDONG HE

View Document

08/05/198 May 2019 ADOPT ARTICLES 17/04/2019

View Document

29/04/1929 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CESSATION OF PATRICK MEUNIER AS A PSC

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEI HE

View Document

03/04/193 April 2019 CESSATION OF CINZIA MEUNIER AS A PSC

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, SECRETARY CINZIA MEUNIER

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK MEUNIER

View Document

10/01/1910 January 2019 SECRETARY APPOINTED MING ZHAO

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR WEI HE

View Document

07/11/187 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

12/07/1812 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 30/10/17 STATEMENT OF CAPITAL EUR 500000 30/10/17 STATEMENT OF CAPITAL GBP 100

View Document

07/11/177 November 2017 ARTICLES OF ASSOCIATION

View Document

07/11/177 November 2017 ALTER ARTICLES 16/10/2017

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

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

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/11/1313 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1212 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/04/1127 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/11/1016 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MEUNIER / 16/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/11/0818 November 2008 SECRETARY'S CHANGE OF PARTICULARS / CINZIA MEUNIER / 20/10/2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MEUNIER / 01/09/2008

View Document

02/09/082 September 2008 SECRETARY'S CHANGE OF PARTICULARS / CINZIA MEUNIER / 01/09/2008

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 2-5 DOLPHIN HOUSE MANCHESTER STREET BRIGHTON EAST SUSSEX BN2 1TF

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 68 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AE

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/11/0624 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/058 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

19/10/0419 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

26/10/0226 October 2002 REGISTERED OFFICE CHANGED ON 26/10/02 FROM: C/O MIDLANDS COMPANY SERVICES LTD, SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

26/10/0226 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 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