OARI LIMITED

Suite 1 Ground Floor Gower House Suite 1 Ground Floor Gower House, Swansea, SA4 3GS, United Kingdom
StatusDISSOLVED
Company No.09365702
CategoryPrivate Limited Company
Incorporated23 Dec 2014
Age9 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 years, 7 months, 22 days

SUMMARY

OARI LIMITED is an dissolved private limited company with number 09365702. It was incorporated 9 years, 6 months, 9 days ago, on 23 December 2014 and it was dissolved 2 years, 7 months, 22 days ago, on 09 November 2021. The company address is Suite 1 Ground Floor Gower House Suite 1 Ground Floor Gower House, Swansea, SA4 3GS, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Basudew Mahto

Termination date: 2020-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Basudew Mahto

Cessation date: 2020-09-28

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-08

Officer name: Basudew Mahto

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-20

Old address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom

New address: Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ranjith Kumar Kuppusamy

Termination date: 2018-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Dec 2017

Action Date: 26 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-26

Old address: 1 Canute Road Hampshire Southampton SO14 3FH United Kingdom

New address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-18

Old address: Trident House 1 Oakcroft Road Chessington Surrey KT9 1BD England

New address: 1 Canute Road Hampshire Southampton SO14 3FH

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ranjith Kumar Kuppusamy

Appointment date: 2017-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-26

Old address: Unit 20 Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD England

New address: Trident House 1 Oakcroft Road Chessington Surrey KT9 1BD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-22

Old address: 14-16 Bridford Road West Bridgford Nottingham Nottinghamshire NG2 6AB United Kingdom

New address: Unit 20 Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD

Documents

View document PDF

Incorporation company

Date: 23 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARADELIGT LTD

OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH

Number:10838585
Status:ACTIVE
Category:Private Limited Company

CARTLIDGE LEVENE LIMITED

1ST FLOOR GALLERY COURT,LONDON,N3 2FG

Number:07401676
Status:ACTIVE
Category:Private Limited Company

KNOWSLEY CRESCENT 1970 LIMITED

44 REEVES WAY,SOUTHAMPTON,SO31 8FW

Number:09132570
Status:ACTIVE
Category:Private Limited Company

PIPESTOCKIST LIMITED

8 TOLLGATE,ROMSEY,SO51 0HE

Number:08518602
Status:ACTIVE
Category:Private Limited Company

PRAETURA ASSET FINANCE (SB) LIMITED

EWOOD HOUSE WALKER PARK,BLACKBURN,BB1 2QE

Number:08766580
Status:ACTIVE
Category:Private Limited Company

SOILET SYSTEMS LIMITED

WEST HILL FARM,ILFRACOMBE,EX34 8NF

Number:06863719
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