OEA ALTERNATIVE PROVISION LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewApplication to strike the company off the register

View Document

10/07/2510 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

26/06/2526 June 2025 Registered office address changed from Vision Accounting Fortis House Cothey Way Ryde Isle of Wight PO33 1QT England to New Forest Care Education, West Shore House West Street Hythe Southampton Hampshire SO45 6AA on 2025-06-26

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2023-10-31

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/01/2311 January 2023 Certificate of change of name

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Termination of appointment of Kelly Smith as a director on 2022-10-10

View Document

28/10/2228 October 2022 Appointment of Mr Owen Robert Burson as a director on 2022-10-10

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-06 with updates

View Document

16/11/2116 November 2021 Cessation of Owen Robert Burson as a person with significant control on 2021-09-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/04/2127 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 APPOINTMENT TERMINATED, DIRECTOR OWEN BURSON

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED MISS KELLY SMITH

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122478680001

View Document

07/10/197 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information