OA LABS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Micro company accounts made up to 2024-01-31

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

09/05/259 May 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/12/2231 December 2022 Compulsory strike-off action has been discontinued

View Document

31/12/2231 December 2022 Compulsory strike-off action has been discontinued

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-01-31

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/08/2027 August 2020 DIRECTOR APPOINTED MR PAUL JAMES DANIEL MEYLER

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PARKER

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PARKER / 24/08/2020

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MR ADRIAN PARKER / 24/08/2020

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PARKER / 14/08/2020

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 80 KING STREET BROUGHTY FERRY DUNDEE DD5 1EW

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN PARKER

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/02/1614 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DISS40 (DISS40(SOAD))

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1518 February 2015 DISS40 (DISS40(SOAD))

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 4 FETTERCAIRN DRIVE BROUGHTY FERRY DUNDEE DD5 2PZ

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PARKER / 01/05/2014

View Document

17/02/1517 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

06/02/156 February 2015 FIRST GAZETTE

View Document

04/03/144 March 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1431 January 2014 FIRST GAZETTE

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/01/1316 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/128 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

25/02/1125 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

13/04/1013 April 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/04/1013 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 150

View Document

19/02/1019 February 2010 18/02/10 STATEMENT OF CAPITAL GBP 100

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED DARREN PARKER

View Document

11/01/1011 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information