OAIRO ALLIANCE LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Administrator's progress report

View Document

13/05/2513 May 2025 Notice of extension of period of Administration

View Document

10/12/2410 December 2024 Administrator's progress report

View Document

15/06/2415 June 2024 Administrator's progress report

View Document

07/05/247 May 2024 Notice of extension of period of Administration

View Document

09/12/239 December 2023 Administrator's progress report

View Document

05/08/235 August 2023 Result of meeting of creditors

View Document

24/07/2324 July 2023 Notice of deemed approval of proposals

View Document

11/07/2311 July 2023 Statement of administrator's proposal

View Document

04/07/234 July 2023 Statement of affairs with form AM02SOA

View Document

18/05/2318 May 2023 Registered office address changed from 55 Station Road Beaconsfield HP9 1QL England to 2nd Floor, Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2023-05-18

View Document

18/05/2318 May 2023 Appointment of an administrator

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

19/10/2219 October 2022 Registered office address changed from Unit M Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS England to 55 Station Road Beaconsfield HP9 1QL on 2022-10-19

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-07-31

View Document

25/04/2225 April 2022 Termination of appointment of Katie Mullane as a director on 2022-04-25

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

08/02/228 February 2022 Director's details changed for Mr Bryan Andrew Saxby on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Mrs Katie Mullane on 2022-02-08

View Document

08/02/228 February 2022 Change of details for Mr Bryan Andrew Saxby as a person with significant control on 2022-02-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/05/201 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105219320001

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

02/04/202 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR BRYAN ANDREW SAXBY / 25/11/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN ANDREW SAXBY / 25/11/2019

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK STENNING

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE MULLANE / 24/06/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN ANDREW SAXBY / 24/06/2019

View Document

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR MARK STENNING

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

05/11/185 November 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 CURRSHO FROM 31/12/2017 TO 31/07/2017

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105219320001

View Document

11/04/1811 April 2018 28/12/16 STATEMENT OF CAPITAL GBP 20000100

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN ANDREW SAXBY

View Document

11/04/1811 April 2018 CESSATION OF PHILIP ROBERT DAWSON AS A PSC

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM THE COURTYARD 69 HIGH STREET ASCOT SL5 7HP ENGLAND

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 88 BOUNDARY ROAD HOVE BN3 7GA UNITED KINGDOM

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR BRYAN ANDREW SAXBY

View Document

12/12/1612 December 2016 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