-
-
OLD OGHL LIMITED - 170, Midsummer Boulevard, Milton Keynes, MK9 1BP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09233755
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 170
- Midsummer Boulevard
- Milton Keynes
- MK9 1BP
- England 170, Midsummer Boulevard, Milton Keynes, MK9 1BP, England UK
Management
- Geschäftsführung
- FINK, Thomas Georg
- HALL, Edward David George
- KLEIBERGEN, Martijn Christian
- THOMSON, Nigel
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.09.2014
- Alter der Firma 2014-09-24 10 Jahre
- SIC/NACE
- 70100
Eigentumsverhältnisse
- Beneficial Owners
- Octopus Apollo Vct Plc
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- -
- -
- Ehemalige Namen
- OXIFREE GROUP HOLDING LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2020-09-30
- Letzte Einreichung: 2018-12-31
- Jahresmeldung
- Fälligkeit: 2021-03-16
- Letzte Einreichung: 2020-03-02
-
OLD OGHL LIMITED Firmenbeschreibung
- 170 erreicht werden.
Jetzt sichern OLD OGHL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Old Oghl Limited - 170, Midsummer Boulevard, Milton Keynes, MK9 1BP, Grossbritannien
- 2014-09-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu OLD OGHL 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
-
mortgage-satisfy-charge-full (2020-04-14) - MR04
-
termination-secretary-company-with-name-termination-date (2020-05-11) - TM02
-
resolution (2020-05-28) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2020-05-28) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2020-05-28) - 600
-
mortgage-charge-part-release-with-charge-number (2020-02-03) - MR05
-
resolution (2020-02-07) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2020-03-10) - TM01
-
confirmation-statement-with-updates (2020-03-13) - CS01
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-03-13) - SH01
-
confirmation-statement-with-updates (2019-03-14) - CS01
-
capital-allotment-shares (2019-06-13) - SH01
-
accounts-with-accounts-type-small (2019-08-21) - AA
-
second-filing-capital-allotment-shares (2019-09-10) - RP04SH01
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-03-02) - SH01
-
termination-director-company-with-name-termination-date (2018-03-02) - TM01
-
confirmation-statement-with-updates (2018-03-02) - CS01
-
appoint-person-director-company-with-name-date (2018-04-24) - AP01
-
termination-director-company-with-name-termination-date (2018-05-09) - TM01
-
accounts-with-accounts-type-small (2018-07-13) - AA
-
resolution (2018-08-10) - RESOLUTIONS
-
memorandum-articles (2018-08-10) - MA
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-01-25) - AP01
-
appoint-person-director-company-with-name-date (2017-04-28) - AP01
-
termination-director-company-with-name-termination-date (2017-04-28) - TM01
-
second-filing-capital-allotment-shares (2017-05-26) - RP04SH01
-
capital-allotment-shares (2017-06-01) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-28) - MR01
-
capital-allotment-shares (2017-07-19) - SH01
-
change-to-a-person-with-significant-control (2017-07-19) - PSC05
-
confirmation-statement-with-updates (2017-07-20) - CS01
-
resolution (2017-07-25) - RESOLUTIONS
-
accounts-with-accounts-type-small (2017-10-03) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-03-04) - AP01
-
appoint-person-secretary-company-with-name-date (2016-03-04) - AP03
-
termination-secretary-company-with-name-termination-date (2016-03-04) - TM02
-
accounts-with-accounts-type-small (2016-06-24) - AA
-
resolution (2016-09-16) - RESOLUTIONS
-
capital-allotment-shares (2016-09-19) - SH01
-
confirmation-statement-with-updates (2016-09-30) - CS01
-
capital-alter-shares-subdivision (2016-09-30) - SH02
-
auditors-resignation-company (2016-10-17) - AUD
-
termination-director-company-with-name-termination-date (2016-11-04) - TM01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-08) - AD01
-
termination-director-company-with-name-termination-date (2015-06-25) - TM01
-
appoint-person-secretary-company-with-name-date (2015-07-24) - AP03
-
appoint-person-director-company-with-name-date (2015-07-24) - AP01
-
termination-director-company-with-name-termination-date (2015-07-24) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-27) - MR01
-
certificate-change-of-name-company (2015-07-27) - CERTNM
-
resolution (2015-08-25) - RESOLUTIONS
-
capital-name-of-class-of-shares (2015-09-02) - SH08
-
capital-alter-shares-subdivision (2015-09-07) - SH02
-
capital-allotment-shares (2015-09-09) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-06) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-21) - AR01
-
change-account-reference-date-company-current-extended (2015-12-21) - AA01
keyboard_arrow_right 2014
-
incorporation-company (2014-09-24) - NEWINC