OBERON INVESTMENT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | Registered office address changed from 6 Duke Street 2nd Floor London SW1Y 6BN United Kingdom to 6 Duke Street St. James's 2nd Floor London SW1Y 6BN on 2025-06-04 |
17/01/2517 January 2025 | Termination of appointment of Robert Simon Like as a director on 2025-01-17 |
15/01/2515 January 2025 | Appointment of Ms Marcia Coelho Manarin as a director on 2025-01-14 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/10/2430 October 2024 | Registered office address changed from 6 2nd Floor Duke Street London SW1Y 6BN England to 6 Duke Street 2nd Floor London SW1Y 6BN on 2024-10-30 |
16/10/2416 October 2024 | Registered office address changed from Nightingale House 65 Curzon Street Mayfair London W1J 8PE England to 6 2nd Floor Duke Street London SW1Y 6BN on 2024-10-16 |
06/08/246 August 2024 | Confirmation statement made on 2024-08-06 with updates |
01/08/241 August 2024 | Appointment of Mr Robert Simon Like as a director on 2024-05-17 |
12/06/2412 June 2024 | Certificate of change of name |
11/03/2411 March 2024 | Termination of appointment of Matthew James O'kane as a director on 2024-02-29 |
11/03/2411 March 2024 | Appointment of Simon Philip Mcgivern as a director on 2024-02-28 |
11/03/2411 March 2024 | Termination of appointment of Harry Abraham Hyman as a director on 2024-02-29 |
11/03/2411 March 2024 | Termination of appointment of Alexander Paul Dampier as a director on 2024-02-29 |
11/03/2411 March 2024 | Termination of appointment of Andrew William Herd as a director on 2024-02-29 |
18/01/2418 January 2024 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
29/12/2329 December 2023 | Resolutions |
29/12/2329 December 2023 | Resolutions |
29/12/2329 December 2023 | Memorandum and Articles of Association |
29/12/2329 December 2023 | Resolutions |
21/12/2321 December 2023 | Cessation of Nexus Central Management Services Limited as a person with significant control on 2023-12-15 |
21/12/2321 December 2023 | Termination of appointment of Nexus Management Services Limited as a secretary on 2023-12-15 |
21/12/2321 December 2023 | Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF United Kingdom to Nightingale House 65 Curzon Street Mayfair London W1J 8PE on 2023-12-21 |
21/12/2321 December 2023 | Notification of Oberon Securities Limited as a person with significant control on 2023-12-15 |
19/12/2319 December 2023 | Change of share class name or designation |
15/12/2315 December 2023 | |
15/12/2315 December 2023 | Resolutions |
15/12/2315 December 2023 | Resolutions |
15/12/2315 December 2023 | Statement of capital on 2023-12-15 |
15/12/2315 December 2023 | |
03/09/233 September 2023 | Confirmation statement made on 2023-08-20 with no updates |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-12-31 |
23/09/2223 September 2022 | Accounts for a small company made up to 2021-12-31 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES |
23/05/1923 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES |
29/05/1829 May 2018 | 29/05/18 STATEMENT OF CAPITAL GBP 120000 |
22/05/1822 May 2018 | DIRECTOR APPOINTED MR ANDREW WILLIAM HERD |
08/12/178 December 2017 | DIRECTOR APPOINTED MR MATTHEW JAMES O'KANE |
30/08/1730 August 2017 | CURREXT FROM 31/08/2018 TO 31/12/2018 |
22/08/1722 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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