OARS LIMITED

3 Field Court 3 Field Court, London, WC1R 5EF, England
StatusDISSOLVED
Company No.07220176
CategoryPrivate Limited Company
Incorporated12 Apr 2010
Age14 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution05 Mar 2020
Years4 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

Gazette dissolved liquidation

Date: 05 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 20 Feb 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Deborah Jennifer Setford

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Glenn Musson

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 12 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HISTORIC COFFEE LTD

3 COLLEGE ROAD,CHATHAM,ME4 4QX

Number:11408910
Status:ACTIVE
Category:Private Limited Company

HMB PROPERTY MAINTENANCE LTD

34 THE FRITHE,SLOUGH,SL2 5ST

Number:08095563
Status:ACTIVE
Category:Private Limited Company

LITTLE NEXT DOOR CLOTHING LTD

SHOP 551 STABLES MARKET,CAMDEN TOWN,NW1 8AH

Number:10293323
Status:ACTIVE
Category:Private Limited Company

STILLOCK TECHNOLOGIES LTD

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

SYCAMORE INVESTMENTS LIMITED

GRANT THORNTON UK LLP,MANCHESTER,M3 3EB

Number:09920786
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source