OLDIMP LIMITED
Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
27/06/2427 June 2024 | Application to strike the company off the register |
28/05/2428 May 2024 | Micro company accounts made up to 2023-09-30 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
22/11/2322 November 2023 | Certificate of change of name |
02/11/232 November 2023 | Director's details changed for Mr Simon John Davidmann on 2005-01-11 |
02/11/232 November 2023 | Director's details changed for Mr Peter John Heller on 2005-01-11 |
02/11/232 November 2023 | Director's details changed for Mr James Bartholomew Kenney on 2008-04-08 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2020-09-30 |
31/10/2331 October 2023 | Confirmation statement made on 2023-01-11 with updates |
31/10/2331 October 2023 | Confirmation statement made on 2022-01-11 with updates |
31/10/2331 October 2023 | Confirmation statement made on 2021-01-11 with updates |
31/10/2331 October 2023 | Confirmation statement made on 2020-01-11 with updates |
31/10/2331 October 2023 | Director's details changed for Mr James Bartholomew Kenney on 2015-06-20 |
31/10/2331 October 2023 | Certificate of change of name |
31/10/2331 October 2023 | Restoration by order of the court |
31/10/2331 October 2023 | Total exemption full accounts made up to 2022-09-30 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2021-09-30 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2019-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
05/03/195 March 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
30/01/1930 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/01/1930 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
18/12/1818 December 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
11/12/1811 December 2018 | APPLICATION FOR STRIKING-OFF |
29/11/1829 November 2018 | 30/09/18 TOTAL EXEMPTION FULL |
02/11/182 November 2018 | PREVSHO FROM 31/12/2018 TO 30/09/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
18/09/1818 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/06/176 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/01/1611 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/01/1514 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HELLER / 01/01/2015 |
14/01/1514 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN HELLER / 01/01/2015 |
14/01/1514 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
14/01/1514 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BARTHOLOMEW KENNEY / 01/01/2015 |
14/01/1514 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DAVIDMANN / 01/01/2015 |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/01/1413 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/01/1311 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/01/1216 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/01/1113 January 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DAVIDMANN / 02/10/2009 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BARTHOLOMEW KENNEY / 02/10/2009 |
19/01/1019 January 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/02/093 February 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
06/08/086 August 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER HELLER / 01/08/2008 |
05/08/085 August 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER HELLER / 01/08/2008 |
08/04/088 April 2008 | DIRECTOR APPOINTED MR JAMES BARTHOLOMEW KENNEY |
08/04/088 April 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
15/02/0815 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
08/02/088 February 2008 | AUDITOR'S RESIGNATION |
21/12/0721 December 2007 | DIRECTOR RESIGNED |
12/10/0712 October 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
10/07/0710 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/01/0724 January 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
31/01/0631 January 2006 | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
04/10/054 October 2005 | NEW DIRECTOR APPOINTED |
16/06/0516 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
14/06/0514 June 2005 | REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 35 FORESTRY HOUSE, STADHAMPTON ROAD, GREAT HASELEY OXFORD OX44 7PF |
10/03/0510 March 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/12/05 |
21/01/0521 January 2005 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/01/05 |
14/01/0514 January 2005 | S366A DISP HOLDING AGM 11/01/05 |
12/01/0512 January 2005 | SECRETARY RESIGNED |
11/01/0511 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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