OWN LABEL LIMITED

Company Documents

DateDescription
30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALICK SMITH / 30/01/2015

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALICK SMITH / 26/03/2012

View Document

26/03/1226 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR LUCIAN FRANK ERICH POLLINGTON / 26/03/2012

View Document

26/03/1226 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ALICK SMITH / 26/03/2012

View Document

19/03/1219 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/08/1118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ALICK SMITH / 07/07/2010

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM
WELLINGTON HOUSE
BUTT ROAD
COLCHESTER
ESSEX
CO3 3DA

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALICK SMITH / 07/07/2010

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LUCIAN FRANK ERICH POLLINGTON / 07/07/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALICK SMITH / 19/01/2010

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL ALICK SMITH / 19/01/2010

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LUCIAN FRANK ERICH POLLINGTON / 13/01/2010

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/10/0916 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DEMERGER AND REFINANCING QUOTED 19/11/2008

View Document

03/10/083 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL SMITH / 24/05/2008

View Document

02/10/082 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/03/0413 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 COMPANY NAME CHANGED
WISE-I LIMITED
CERTIFICATE ISSUED ON 06/03/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/03/0214 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0119 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/04/006 April 2000 COMPANY NAME CHANGED
OXBORROWS REAL ESTATE LIMITED
CERTIFICATE ISSUED ON 07/04/00

View Document

20/12/9920 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 REGISTERED OFFICE CHANGED ON 19/11/99 FROM:
THE MANSE 103 HIGH STREET
WIVENHOE
COLCHESTER
CO7 9AF

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM:
REGIS HOUSE 134 PERCIVAL ROAD
ENFIELD
MIDDLESEX EN1 1QU

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

01/12/981 December 1998 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