OARS LIMITED
Status | DISSOLVED |
Company No. | 07220176 |
Category | Private Limited Company |
Incorporated | 12 Apr 2010 |
Age | 14 years, 2 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2020 |
Years | 4 years, 4 months, 1 day |
SUMMARY
OARS LIMITED is an dissolved private limited company with number 07220176. It was incorporated 14 years, 2 months, 24 days ago, on 12 April 2010 and it was dissolved 4 years, 4 months, 1 day ago, on 05 March 2020. The company address is 3 Field Court 3 Field Court, London, WC1R 5EF, England.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 05 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Dec 2018
Action Date: 22 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Dec 2017
Action Date: 22 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-09-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Dec 2016
Action Date: 22 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-09-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Nov 2015
Action Date: 22 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-09-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Dec 2014
Action Date: 22 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-09-22
Documents
Miscellaneous
Date: 20 Feb 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Liquidation voluntary statement of affairs with form attached
Date: 24 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 08 Oct 2013
Action Date: 08 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-08
Old address: Unit 6 Rotherbrook Court Bedford Road Petersfield Hampshire GU32 3QG England
Documents
Certificate change of name company
Date: 13 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed diagnosys oars LIMITED\certificate issued on 13/09/13
Documents
Accounts with accounts type full
Date: 22 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person secretary company with name
Date: 06 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Deborah Jennifer Setford
Documents
Change registered office address company with date old address
Date: 06 Jun 2013
Action Date: 06 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-06
Old address: Systems House Bedford Road Petersfield Hampshire GU32 3QH England
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Accounts with accounts type full
Date: 25 Sep 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Change account reference date company previous extended
Date: 08 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
Made up date: 2011-04-30
New date: 2011-09-30
Documents
Appoint person secretary company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Glenn Musson
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Some Companies
3 COLLEGE ROAD,CHATHAM,ME4 4QX
Number: | 11408910 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 THE FRITHE,SLOUGH,SL2 5ST
Number: | 08095563 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHOP 551 STABLES MARKET,CAMDEN TOWN,NW1 8AH
Number: | 10293323 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SHERIFFS ORCHARD,COVENTRY,CV1 3PP
Number: | 10841221 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATEGIC EDUCATION CONSULTANCY LTD
11 PARK ROAD,LEICESTER,LE8 4ED
Number: | 06984433 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANT THORNTON UK LLP,MANCHESTER,M3 3EB
Number: | 09920786 |
Status: | ACTIVE |
Category: | Private Limited Company |