Feel Fit Gym LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Feb 28, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-02-28 | |
Trade Debtors | £255,336 | +90.24% |
Employees | £1 | 0% |
Total assets | £170,384 | -17.85% |
OXFORD MARTIAL ARTS ACADEMY (OMAA) LIMITED
Company type | Private Limited Company, Active |
Company Number | 06707469 |
Record last updated | Saturday, August 28, 2021 10:55:44 PM UTC |
Official Address | 21 Templars Square Cowley Oxford Oxfordshire Ox43xq There are 3 companies registered at this street |
Postal Code | OX43XQ |
Sector | sport, recreation, education |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 26, 2021 | Resignation of one Director (a man) | |
Registry | Jan 21, 2020 | Two appointments: 2 men | |
Registry | Jan 21, 2020 | Resignation of one Shareholder (Above 75%) | |
Registry | Jan 20, 2018 | Notice of striking-off action discontinued | |
Registry | Jan 17, 2018 | Confirmation statement made , with updates | |
Registry | Jan 9, 2018 | Compulsory strike off suspended | |
Registry | Dec 19, 2017 | First notification of strike-off action in london gazette | |
Financials | Jun 30, 2017 | Annual accounts | |
Registry | Jan 7, 2017 | Notice of striking-off action discontinued | |
Registry | Jan 6, 2017 | Resignation of one Director (a man) | |
Registry | Jan 6, 2017 | Resignation of one Director | |
Registry | Jan 6, 2017 | Confirmation statement made , with updates | |
Registry | Dec 20, 2016 | First notification of strike-off action in london gazette | |
Financials | Jun 29, 2016 | Annual accounts | |
Registry | Jun 1, 2016 | Appointment of a person as Shareholder (Above 75%) | |
Registry | Dec 13, 2015 | Annual return | |
Registry | Dec 1, 2015 | Notice of striking-off action discontinued | |
Financials | Nov 30, 2015 | Annual accounts | |
Registry | Oct 3, 2015 | Compulsory strike off suspended | |
Registry | Sep 29, 2015 | First notification of strike-off action in london gazette | |
Registry | Nov 20, 2014 | Annual return | |
Financials | Sep 4, 2014 | Annual accounts | |
Financials | Apr 4, 2014 | Annual accounts 7904632... | |
Registry | Jan 20, 2014 | Annual return | |
Registry | Oct 8, 2013 | Notice of striking-off action discontinued | |
Registry | Oct 1, 2013 | First notification of strike-off action in london gazette | |
Registry | May 10, 2013 | Appointment of a person as Director | |
Registry | Dec 11, 2012 | Annual return | |
Registry | Dec 8, 2012 | Appointment of a man as Director | |
Financials | Jul 19, 2012 | Annual accounts | |
Registry | Oct 26, 2011 | Annual return | |
Financials | Jun 30, 2011 | Annual accounts | |
Registry | May 18, 2011 | Change of registered office address | |
Registry | Mar 15, 2011 | Company name change | |
Registry | Mar 15, 2011 | Change of name certificate | |
Registry | Dec 14, 2010 | Appointment of a person as Director | |
Registry | Nov 25, 2010 | Annual return | |
Registry | Nov 25, 2010 | Change of particulars for director | |
Registry | Oct 6, 2010 | Mortgage | |
Registry | Sep 25, 2010 | Appointment of a man as Director | |
Financials | Jun 25, 2010 | Annual accounts | |
Registry | Oct 27, 2009 | Annual return | |
Registry | Sep 25, 2008 | Appointment of a man as Entrepreneur and Director | |