OUI GROUP (UK) LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Final Gazette dissolved following liquidation

View Document

01/11/241 November 2024 Final Gazette dissolved following liquidation

View Document

01/08/241 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

01/12/231 December 2023 Liquidators' statement of receipts and payments to 2023-10-20

View Document

03/07/233 July 2023 Appointment of a voluntary liquidator

View Document

08/06/238 June 2023 Registered office address changed from C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2023-06-08

View Document

14/12/2214 December 2022 Registered office address changed from C/O Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ to C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA on 2022-12-14

View Document

07/11/227 November 2022 Appointment of a voluntary liquidator

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Registered office address changed from 9 Mansfield Street London W1G 9NY United Kingdom to C/O Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2022-11-07

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Statement of affairs

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2020-12-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

12/01/2112 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

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

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/10/151 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

29/10/1429 October 2014 SECRETARY APPOINTED MR ALEXANDER JUNG

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, SECRETARY ELMAR DIMMELMEIER

View Document

10/10/1410 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALON JUNGER / 09/10/2013

View Document

09/10/139 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAN DIR DANIEL BERNARD GOTTESDIENER / 09/10/2013

View Document

25/09/1325 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 38-40 EASTCASTLE STREET LONDON W1W 8DT

View Document

03/01/133 January 2013 SECRETARY APPOINTED MR ELMAR DIMMELMEIER

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR RAINER DOLL

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY RAINER DOLL

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/10/108 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAN DIR DANIEL BERNARD GOTTESDIENER / 30/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALON JUNGER / 30/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RAINER KLAUS DOLL / 30/09/2010

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALON JUNGER / 29/09/2009

View Document

13/11/0913 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 AUDITOR'S RESIGNATION

View Document

23/12/0723 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/11/072 November 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/11/053 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

30/09/0430 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0427 September 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

09/10/029 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

05/10/015 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/10/0016 October 2000 RETURN MADE UP TO 08/10/00; NO CHANGE OF MEMBERS

View Document

17/08/0017 August 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/10/9925 October 1999 RETURN MADE UP TO 08/10/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 COMPANY NAME CHANGED OUISET WHOLESALE LIMITED CERTIFICATE ISSUED ON 29/04/99

View Document

22/01/9922 January 1999 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 SHARES AGREEMENT OTC

View Document

11/08/9811 August 1998 SHARES AGREEMENT OTC

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 REGISTERED OFFICE CHANGED ON 24/02/98 FROM: ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1P 7AD

View Document

06/01/986 January 1998 VARYING SHARE RIGHTS AND NAMES 17/12/97

View Document

06/01/986 January 1998 NC INC ALREADY ADJUSTED 19/12/97

View Document

06/01/986 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/12/97

View Document

06/01/986 January 1998 £ NC 1000/2000000 19/12/97

View Document

06/01/986 January 1998 S-DIV 17/12/97

View Document

05/01/985 January 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

13/12/9713 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 SECRETARY RESIGNED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 REGISTERED OFFICE CHANGED ON 07/11/97 FROM: 154 FLEET STREET FIRST FLOOR BOUVERIE HOUSE LONDON EC4A 2DQ

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 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