OREAD LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2018-03-31

View Document

14/01/2214 January 2022 Administrative restoration application

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2018-03-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2020-05-08 with updates

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-05-08 with updates

View Document

14/01/2214 January 2022 Confirmation statement made on 2019-05-08 with updates

View Document

21/05/1921 May 2019 STRUCK OFF AND DISSOLVED

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

16/06/1716 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM SUITE 1 HAWKSTONE HOUSE VALLEY ROAD HEBDEN BRIDGE WEST YORKSHIRE HX7 7BL UNITED KINGDOM

View Document

04/08/164 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

23/11/1523 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

26/05/1526 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

17/09/1417 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/09/1410 September 2014 DISS40 (DISS40(SOAD))

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

07/09/147 September 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/12/1311 December 2013 CORPORATE SECRETARY APPOINTED BRIGANTIA SECRETARIES LIMITED

View Document

28/05/1328 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HALEY DIANNA TANSEY / 01/09/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY TANSEY / 01/09/2012

View Document

28/05/1228 May 2012 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

08/05/128 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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