Oel Assets Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 11, 2010)
- all other documents available
- 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
- related company news
- information about these directors and secretaries in other companies
|
OETZMANN & COMPANY LIMITED
OETZMANN AND ENGLISH LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04387131 |
Record last updated |
Tuesday, March 31, 2015 2:21:55 AM UTC |
Official Address |
2 Queen Street Thorpe Hamlet
There are 271 companies registered at this street
|
Locality |
Thorpe Hamlet |
Region |
Norfolk, England |
Postal Code |
NR24SQ
|
Sector |
Manufacture of bread, fresh pastry & cakes |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Mar 26, 2015 |
Final meetings
|  |
Notices |
Jun 16, 2014 |
Notices to creditors
|  |
Registry |
Jun 12, 2014 |
Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
|  |
Registry |
Mar 27, 2014 |
Liquidator's progress report
|  |
Registry |
Nov 11, 2013 |
Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
|  |
Registry |
Jul 2, 2013 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jan 23, 2013 |
Administrator's progress report
|  |
Registry |
Jan 23, 2013 |
Notice of move from administration to creditors' voluntary liquidation
|  |
Registry |
Nov 14, 2012 |
Administrator's progress report
|  |
Registry |
Jul 20, 2012 |
Notice of statement of affairs
|  |
Registry |
Jul 9, 2012 |
Change of registered office address
|  |
Registry |
May 9, 2012 |
Notice of result of meeting of creditors
|  |
Registry |
Apr 27, 2012 |
Company name change
|  |
Registry |
Apr 27, 2012 |
Notice of administrators appointment
|  |
Registry |
Apr 27, 2012 |
Statement of administrator's proposals
|  |
Registry |
Apr 27, 2012 |
Change of name certificate
|  |
Registry |
Mar 14, 2011 |
Annual return
|  |
Financials |
Oct 11, 2010 |
Annual accounts
|  |
Registry |
Mar 1, 2010 |
Annual return
|  |
Registry |
Mar 1, 2010 |
Change of particulars for director
|  |
Financials |
Dec 14, 2009 |
Annual accounts
|  |
Financials |
May 1, 2009 |
Annual accounts 4387...
|  |
Registry |
Mar 31, 2009 |
Annual return
|  |
Registry |
Mar 24, 2009 |
Appointment of a woman as Secretary
|  |
Registry |
Feb 20, 2009 |
Resignation of a secretary
|  |
Registry |
Feb 17, 2009 |
Resignation of one Secretary (a woman)
|  |
Registry |
Feb 17, 2009 |
Appointment of a woman as Secretary
|  |
Registry |
Jun 27, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 18, 2008 |
Annual return
|  |
Registry |
Feb 18, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Financials |
Sep 5, 2007 |
Annual accounts
|  |
Registry |
Apr 30, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Apr 4, 2007 |
Annual return
|  |
Financials |
Apr 4, 2007 |
Annual accounts
|  |
Registry |
Aug 15, 2006 |
Change in situation or address of registered office
|  |
Registry |
Aug 1, 2006 |
Change in situation or address of registered office 4387...
|  |
Registry |
Jul 31, 2006 |
Change in situation or address of registered office
|  |
Financials |
Apr 24, 2006 |
Annual accounts
|  |
Registry |
Mar 8, 2006 |
Annual return
|  |
Registry |
Nov 22, 2005 |
Appointment of a secretary
|  |
Registry |
Nov 1, 2005 |
Appointment of a woman as Secretary
|  |
Registry |
Oct 27, 2005 |
Resignation of a secretary
|  |
Registry |
Oct 18, 2005 |
Resignation of a director
|  |
Registry |
Sep 30, 2005 |
Resignation of one Consultant and one Director (a man)
|  |
Registry |
Aug 9, 2005 |
Resignation of a director
|  |
Registry |
Jul 29, 2005 |
Resignation of one Bakery Director and one Director (a man)
|  |
Registry |
May 27, 2005 |
Appointment of a director
|  |
Registry |
May 16, 2005 |
Appointment of a man as Director and Bakery Director
|  |
Financials |
Mar 17, 2005 |
Annual accounts
|  |
Registry |
Feb 23, 2005 |
Annual return
|  |
Financials |
Apr 8, 2004 |
Annual accounts
|  |
Registry |
Apr 6, 2004 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Feb 23, 2004 |
Annual return
|  |
Registry |
Mar 19, 2003 |
Annual return 4387...
|  |
Registry |
Oct 10, 2002 |
Notice of increase in nominal capital
|  |
Registry |
Oct 10, 2002 |
£ nc 1000/1500000
|  |
Registry |
Oct 3, 2002 |
Change of accounting reference date
|  |
Registry |
Aug 16, 2002 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jul 3, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
May 29, 2002 |
Resignation of a secretary
|  |
Registry |
May 29, 2002 |
Resignation of a director
|  |
Registry |
May 29, 2002 |
Appointment of a director
|  |
Registry |
May 29, 2002 |
Appointment of a director 4387...
|  |
Registry |
May 28, 2002 |
Company name change
|  |
Registry |
May 28, 2002 |
Change of name certificate
|  |
Registry |
May 27, 2002 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
May 27, 2002 |
Change in situation or address of registered office
|  |
Registry |
Mar 5, 2002 |
Four appointments: 2 companies and 2 men
|  |