-
OCLS REALISATIONS LIMITED - Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03560925
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Central Square 8th Floor
- 29 Wellington Street
- Leeds
- LS1 4DL Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL UK
Management
- Geschäftsführung
- JAMES, Cindy Jane
- JAMES, David George
- Prokuristen
- JAMES, David George
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.05.1998
- Alter der Firma 1998-05-08 26 Jahre
- SIC/NACE
- 09900
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Ehemalige Namen
- CLS OFFSHORE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2015-09-30
- Letzte Einreichung: 2013-12-31
- lezte Bilanzhinterlegung
- 2012-05-08
- Jahresmeldung
- Fälligkeit: 2017-05-22
- Letzte Einreichung:
-
OCLS REALISATIONS LIMITED Firmenbeschreibung
- OCLS REALISATIONS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03560925. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.05.1998 registriert. OCLS REALISATIONS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen CLS OFFSHORE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "09900" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2013 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 08.05.2012.Die Firma kann schriftlich über Central Square 8Th Floor erreicht werden.
Jetzt sichern OCLS REALISATIONS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ocls Realisations Limited - Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL, Grossbritannien
- 1998-05-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu OCLS REALISATIONS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-17) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-23) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-11-28) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-11-23) - LIQ03
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-12-01) - 4.68
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-14) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-medium (2015-01-21) - AA
-
termination-director-company-with-name-termination-date (2015-03-04) - TM01
-
termination-director-company-with-name-termination-date (2015-05-06) - TM01
-
appoint-person-director-company-with-name-date (2015-05-11) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-03) - MR01
-
change-person-director-company-with-change-date (2015-06-03) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-03) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-05) - MR01
-
mortgage-satisfy-charge-full (2015-06-19) - MR04
-
liquidation-in-administration-appointment-of-administrator (2015-07-08) - 2.12B
-
liquidation-in-administration-proposals (2015-07-17) - 2.17B
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-09) - AD01
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-10-16) - 2.24B
-
certificate-change-of-name-company (2015-10-14) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-07) - AD01
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2015-10-06) - 2.34B
-
termination-director-company-with-name-termination-date (2015-04-10) - TM01
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2015-09-23) - 2.34B
-
change-of-name-notice (2015-09-18) - CONNOT
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2015-08-05) - 2.16B
-
liquidation-voluntary-appointment-of-liquidator (2015-10-06) - 600
-
liquidation-in-administration-result-creditors-meeting (2015-08-04) - 2.23B
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-01-17) - CH01
-
change-person-secretary-company-with-change-date (2014-01-17) - CH03
-
mortgage-satisfy-charge-full (2014-01-25) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-27) - AR01
-
appoint-person-director-company-with-name (2014-06-30) - AP01
-
change-person-director-company-with-change-date (2014-08-06) - CH01
-
mortgage-satisfy-charge-full (2014-02-24) - MR04
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-04-08) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-05) - AR01
-
accounts-with-accounts-type-medium (2013-07-23) - AA
-
mortgage-create-with-deed-with-charge-number (2013-09-17) - MR01
-
change-registered-office-address-company-with-date-old-address (2013-09-27) - AD01
-
appoint-person-director-company-with-name (2013-09-27) - AP01
-
mortgage-create-with-deed-with-charge-number (2013-10-02) - MR01
-
mortgage-satisfy-charge-full (2013-10-07) - MR04
-
capital-allotment-shares (2013-10-15) - SH01
-
statement-of-companys-objects (2013-11-04) - CC04
-
resolution (2013-11-04) - RESOLUTIONS
-
appoint-person-director-company-with-name (2013-09-30) - AP01
keyboard_arrow_right 2012
-
miscellaneous (2012-10-02) - MISC
-
change-registered-office-address-company-with-date-old-address (2012-08-22) - AD01
-
change-person-director-company-with-change-date (2012-06-14) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-14) - AR01
-
accounts-with-accounts-type-full (2012-04-24) - AA
-
change-account-reference-date-company-current-extended (2012-08-22) - AA01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-12-05) - AP01
-
termination-director-company-with-name (2011-11-14) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-11) - AR01
-
accounts-with-accounts-type-medium (2011-01-18) - AA
keyboard_arrow_right 2010
-
legacy (2010-02-10) - MG01
-
accounts-with-accounts-type-small (2010-03-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-18) - AR01
-
change-person-director-company-with-change-date (2010-05-17) - CH01
keyboard_arrow_right 2009
-
legacy (2009-06-12) - 363a
-
accounts-with-accounts-type-small (2009-03-31) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-small (2008-06-18) - AA
-
legacy (2008-07-02) - 288a
-
legacy (2008-07-02) - 287
-
legacy (2008-07-24) - 363a
keyboard_arrow_right 2007
-
legacy (2007-07-18) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-04-28) - AA
keyboard_arrow_right 2006
-
legacy (2006-10-25) - 395
-
accounts-with-accounts-type-total-exemption-small (2006-06-20) - AA
-
legacy (2006-06-07) - 363a
keyboard_arrow_right 2005
-
legacy (2005-05-19) - 122
-
legacy (2005-05-19) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-01-31) - AA
keyboard_arrow_right 2004
-
certificate-change-of-name-company (2004-01-06) - CERTNM
-
legacy (2004-02-19) - 403a
-
legacy (2004-02-21) - 395
-
legacy (2004-02-28) - 395
-
accounts-with-accounts-type-total-exemption-small (2004-05-26) - AA
-
resolution (2004-09-16) - RESOLUTIONS
-
legacy (2004-07-23) - 288a
-
legacy (2004-09-16) - 288b
-
legacy (2004-05-26) - 363s
keyboard_arrow_right 2003
-
legacy (2003-07-09) - 287
-
accounts-with-accounts-type-total-exemption-small (2003-06-02) - AA
-
legacy (2003-05-10) - 363s
keyboard_arrow_right 2002
-
legacy (2002-07-27) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-03-25) - AA
keyboard_arrow_right 2001
-
accounts-with-accounts-type-small (2001-05-21) - AA
-
legacy (2001-05-24) - 363s
-
legacy (2001-09-11) - 288a
keyboard_arrow_right 2000
-
legacy (2000-06-01) - 363s
-
legacy (2000-01-19) - 395
-
accounts-with-accounts-type-small (2000-01-07) - AA
keyboard_arrow_right 1999
-
legacy (1999-11-11) - 287
-
legacy (1999-05-26) - 363s
-
legacy (1999-05-18) - 288a
-
legacy (1999-05-18) - 225
keyboard_arrow_right 1998
-
legacy (1998-05-13) - 288b
-
incorporation-company (1998-05-08) - NEWINC