OUI DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Micro company accounts made up to 2024-02-25

View Document

25/11/2425 November 2024 Previous accounting period shortened from 2024-02-26 to 2024-02-25

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

25/02/2425 February 2024 Annual accounts for year ending 25 Feb 2024

View Accounts

26/11/2326 November 2023 Micro company accounts made up to 2023-02-26

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

26/02/2326 February 2023 Annual accounts for year ending 26 Feb 2023

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-02-26

View Document

27/10/2227 October 2022 Change of details for Mrs Michelle Japheth as a person with significant control on 2021-02-27

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

26/02/2226 February 2022 Annual accounts for year ending 26 Feb 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-02-26

View Document

23/11/2123 November 2021 Previous accounting period shortened from 2021-02-27 to 2021-02-26

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

26/02/2126 February 2021 Annual accounts for year ending 26 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/20

View Document

10/10/2010 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/19

View Document

15/11/1915 November 2019 PREVEXT FROM 18/02/2019 TO 27/02/2019

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 18/02/18

View Document

16/11/1816 November 2018 PREVSHO FROM 19/02/2018 TO 18/02/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 19/02/17

View Document

19/02/1819 February 2018 CURRSHO FROM 20/02/2017 TO 19/02/2017

View Document

18/02/1818 February 2018 Annual accounts for year ending 18 Feb 2018

View Accounts

20/11/1720 November 2017 PREVSHO FROM 21/02/2017 TO 20/02/2017

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

11/03/1711 March 2017 Annual accounts small company total exemption made up to 21 February 2016

View Document

19/02/1719 February 2017 Annual accounts for year ending 19 Feb 2017

View Accounts

18/02/1718 February 2017 PREVSHO FROM 22/02/2016 TO 21/02/2016

View Document

21/11/1621 November 2016 PREVSHO FROM 23/02/2016 TO 22/02/2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 23 February 2015

View Document

22/02/1622 February 2016 PREVSHO FROM 24/02/2015 TO 23/02/2015

View Document

21/02/1621 February 2016 Annual accounts for year ending 21 Feb 2016

View Accounts

24/11/1524 November 2015 PREVSHO FROM 25/02/2015 TO 24/02/2015

View Document

24/11/1524 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts for year ending 23 Feb 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 25 February 2014

View Document

24/11/1424 November 2014 PREVSHO FROM 26/02/2014 TO 25/02/2014

View Document

05/11/145 November 2014 SAIL ADDRESS CHANGED FROM: 25 GLOVER ROAD PINNER HA5 1LQ UNITED KINGDOM

View Document

05/11/145 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 25 GLOVER ROAD PINNER MIDDLESEX HA5 1LQ

View Document

25/02/1425 February 2014 Annual accounts for year ending 25 Feb 2014

View Accounts

26/11/1326 November 2013 PREVSHO FROM 27/02/2013 TO 26/02/2013

View Document

28/10/1328 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts for year ending 26 Feb 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/11/1223 November 2012 PREVSHO FROM 28/02/2012 TO 27/02/2012

View Document

25/10/1225 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

10/11/1110 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

10/11/1110 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

24/01/1124 January 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

07/10/107 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MORDECAI JAPHETH / 01/05/2010

View Document

24/03/1024 March 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MORDECAI JAPHETH / 13/10/2009

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE JAPHETH / 13/10/2009

View Document

07/11/087 November 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 GBP NC 8/100 15/10/2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR AND SECRETARY APPOINTED MICHELLE JAPHETH

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED MICHAEL MORDECAI JAPHETH

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED DIRECTOR BERYL WOOD

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED SECRETARY LUNHALL LIMITED

View Document

05/03/085 March 2008 ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 28/02/2008

View Document

01/03/081 March 2008 COMPANY NAME CHANGED TILES OF THE UNEXPECTED LIMITED CERTIFICATE ISSUED ON 05/03/08

View Document

04/10/074 October 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

02/08/012 August 2001 COMPANY NAME CHANGED SUMMER LODGE GREENFORD LIMITED CERTIFICATE ISSUED ON 02/08/01

View Document

11/07/0111 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

02/11/952 November 1995 RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

03/05/953 May 1995 EXEMPTION FROM APPOINTING AUDITORS 01/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 RETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/9413 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9413 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 REGISTERED OFFICE CHANGED ON 13/05/94 FROM: 25 GLOVER ROAD PINNER MIDDLESEX HA5 1LQ

View Document

29/03/9429 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94 FROM: 23 PETERBOROUGH ROAD HARROW MIDDLESEX HAS1 2BD

View Document

16/11/9316 November 1993 RETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS

View Document

16/11/9216 November 1992 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 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