OREGON TECHNOLOGY LIMITED

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 Application to strike the company off the register

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

21/12/2221 December 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Director's details changed for Mr Shah Alex Sass on 2021-10-01

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Change of details for Mr Anthony David Spooner as a person with significant control on 2021-07-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

05/06/185 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 COMPANY NAME CHANGED POSTMOOD LIMITED CERTIFICATE ISSUED ON 16/03/18

View Document

05/03/185 March 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

05/03/185 March 2018 CESSATION OF SHAH ALEX SASS AS A PSC

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY DAVID SPOONER / 31/05/2017

View Document

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 495.00

View Document

20/06/1720 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/179 June 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 ADOPT ARTICLES 27/02/2017

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

02/03/172 March 2017 27/02/17 STATEMENT OF CAPITAL GBP 200

View Document

18/10/1618 October 2016 SECRETARY APPOINTED MR ANTHONY DAVID SPOONER

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAH ALEX SASS / 03/10/2016

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 6TQ UNITED KINGDOM

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX SASS / 17/02/2016

View Document

17/02/1617 February 2016 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