OWENS INVESTMENTS LTD

48 Queen Anne Street, London, W1G 9JJ
StatusACTIVE
Company No.08058749
CategoryPrivate Limited Company
Incorporated04 May 2012
Age12 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution15 Dec 2015
Years8 years, 6 months, 21 days

SUMMARY

OWENS INVESTMENTS LTD is an active private limited company with number 08058749. It was incorporated 12 years, 2 months, 1 day ago, on 04 May 2012 and it was dissolved 8 years, 6 months, 21 days ago, on 15 December 2015. The company address is 48 Queen Anne Street, London, W1G 9JJ.



Company Fillings

Confirmation statement with updates

Date: 03 Jul 2024

Action Date: 26 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2024

Action Date: 06 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chanelle Latoya Sturge-Woods

Termination date: 2024-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2024

Action Date: 06 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Martin Janse Van Rensburg

Appointment date: 2024-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2024

Action Date: 31 May 2024

Category: Accounts

Type: AA

Made up date: 2024-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2024

Action Date: 24 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maxim Bazhak

Cessation date: 2023-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2024

Action Date: 24 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrei Bazhak

Notification date: 2023-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maxim Bazhak

Notification date: 2020-07-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Artem Bazhak

Cessation date: 2020-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Petre-Mears

Termination date: 2018-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrei Bazhak

Cessation date: 2018-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Irina Bazhak

Notification date: 2018-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2017

Action Date: 02 May 2017

Category: Capital

Type: SH01

Date: 2017-05-02

Capital : 10 GBP

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Ms. Chanelle Latoya Sturge

Documents

View document PDF

Annual return company with made up date

Date: 25 Jun 2016

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Administrative restoration company

Date: 25 Jun 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 15 Dec 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Gazette notice compulsary

Date: 09 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Chanelle Latoya Sturge

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Petre-Mears

Documents

View document PDF

Incorporation company

Date: 04 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B L SERVICES LIMITED

LADHOPE VALE HOUSE,GALASHIELS,TD1 1BT

Number:SC501355
Status:ACTIVE
Category:Private Limited Company

BIRMINGHAM AIRPORT AIR TRAFFIC LIMITED

C/O DIAMOND HOUSE,BIRMINGHAM,B26 3QJ

Number:08201487
Status:ACTIVE
Category:Private Limited Company
Number:IP04658R
Status:ACTIVE
Category:Industrial and Provident Society

MEG DECOR LTD

18 CHANDLERS WAY,HERTFORD,SG14 2EB

Number:11603677
Status:ACTIVE
Category:Private Limited Company

PFE CONSULTANCY LTD

16 ORCHARD GROVE,CHALFONT ST PETER,SL9 9EY

Number:11421324
Status:ACTIVE
Category:Private Limited Company

THE BIKER CLINIC LTD

UNIT E GROVE MILL,CHORLEY,PR7 5TZ

Number:11409721
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