OLD OXTED LETTINGS LIMITED

C/O Cole Marie Partners Limited Priory House C/O Cole Marie Partners Limited Priory House, Reigate, RH2 9AE, Surrey, England
StatusDISSOLVED
Company No.10465458
CategoryPrivate Limited Company
Incorporated07 Nov 2016
Age7 years, 8 months, 4 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years2 years, 1 month, 4 days

SUMMARY

OLD OXTED LETTINGS LIMITED is an dissolved private limited company with number 10465458. It was incorporated 7 years, 8 months, 4 days ago, on 07 November 2016 and it was dissolved 2 years, 1 month, 4 days ago, on 07 June 2022. The company address is C/O Cole Marie Partners Limited Priory House C/O Cole Marie Partners Limited Priory House, Reigate, RH2 9AE, Surrey, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 24 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian David Elshaw

Appointment date: 2019-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2020

Action Date: 24 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Raymond Kent

Termination date: 2019-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2020

Action Date: 24 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Delfgou

Termination date: 2019-12-24

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2020

Action Date: 24 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Beaufort Homes Limited

Notification date: 2019-12-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-15

Old address: 163 Welcomes Road Welcomes Road Kenley CR8 5HB England

New address: C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2020

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Delfgou

Cessation date: 2019-12-13

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2020

Action Date: 13 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-13

Capital : 355 GBP

Documents

View document PDF

Resolution

Date: 13 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2019

Action Date: 24 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104654580001

Charge creation date: 2019-12-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2019

Action Date: 24 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104654580002

Charge creation date: 2019-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2019

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leslie Raymond Kent

Appointment date: 2017-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-29

Old address: 10 Beadles Lane Oxted Surrey RH8 9JJ England

New address: 163 Welcomes Road Welcomes Road Kenley CR8 5HB

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Incorporation company

Date: 07 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

313 COWLEY ROAD OXFORD MANAGEMENT LIMITED

38-42 NEWPORT STREET,,SN1 1DR

Number:04397786
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CONSULATE BRAMHALL LIMITED

9 PORTLAND STREET,MANCHESTER,M1 3BE

Number:10220477
Status:ACTIVE
Category:Private Limited Company

GCP FOUNDATION

OAKLANDS NEW MILL LANE,HOOK,RG27 0RA

Number:10581555
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KINGSGATE CAPITAL LTD

50 SEYMOUR STREET,LONDON,W1H 7JG

Number:07972030
Status:ACTIVE
Category:Private Limited Company

MADE OF STONE (SCOTLAND) LTD

22 BACKBRAE STREET,GLASGOW,G65 0NH

Number:SC578270
Status:ACTIVE
Category:Private Limited Company

NIKO AUTO LTD.

C/O HWDP ACCOUNTANTS,PETERBOROUGH,PE1 2PN

Number:11612431
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