THE O LABORATORY LIMITED

Company Documents

DateDescription
11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

29/06/2329 June 2023 Application to strike the company off the register

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/01/2222 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/01/2222 January 2022 Current accounting period shortened from 2022-04-30 to 2022-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/04/2111 April 2021 11/07/20 TOTAL EXEMPTION FULL

View Document

11/04/2111 April 2021 CURRSHO FROM 11/07/2021 TO 30/04/2021

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

11/07/2011 July 2020 Annual accounts for year ending 11 Jul 2020

View Accounts

09/04/209 April 2020 11/07/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR BALINT LUDAS-NAGY / 23/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BALINT LUDAS-NAGY / 23/01/2020

View Document

11/07/1911 July 2019 Annual accounts for year ending 11 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

20/01/1920 January 2019 11/07/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

11/07/1811 July 2018 Annual accounts for year ending 11 Jul 2018

View Accounts

11/04/1811 April 2018 11/07/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR BALINT LUDAS-NAGY / 10/02/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BALINT LUDAS-NAGY / 10/02/2018

View Document

10/02/1810 February 2018 REGISTERED OFFICE CHANGED ON 10/02/2018 FROM 6 COLEGROVE DOWN OXFORD OX2 9HT ENGLAND

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 Annual accounts for year ending 11 Jul 2017

View Accounts

11/04/1711 April 2017 Annual accounts small company total exemption made up to 11 July 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts for year ending 11 Jul 2016

View Accounts

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 123 HANOVER ROAD LONDON NW10 3DN

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / BALINT NAGY / 08/08/2014

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 6 COLEGROVE DOWN OXFORD OX2 9HT ENGLAND

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 11 July 2015

View Document

17/07/1517 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

11/07/1511 July 2015 Annual accounts for year ending 11 Jul 2015

View Accounts

11/04/1511 April 2015 Annual accounts small company total exemption made up to 11 July 2014

View Document

05/08/145 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / BALINT NAGY / 29/01/2013

View Document

11/07/1411 July 2014 Annual accounts for year ending 11 Jul 2014

View Accounts

11/04/1411 April 2014 Annual accounts small company total exemption made up to 11 July 2013

View Document

24/07/1324 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / BALINT NAGY / 29/01/2013

View Document

11/07/1311 July 2013 Annual accounts for year ending 11 Jul 2013

View Accounts

12/04/1312 April 2013 PREVSHO FROM 31/07/2012 TO 11/07/2012

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 11 July 2012

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 26 COPTHALL ROAD EAST ICKENHAM MIDDLESEX UB10 8SD UNITED KINGDOM

View Document

30/08/1230 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts for year ending 11 Jul 2012

View Accounts

12/07/1112 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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