EAGLE OTTAWA SOUTH AFRICA LIMITED

Register to unlock more data on OkredoRegister

EAGLE OTTAWA SOUTH AFRICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03162681

Incorporation date

15/02/1996

Size

Full

Contacts

Registered address

Registered address

2 Coventry Innovation Village, Coventry University Technology Park Cheetah Road, Coventry CV1 2TLCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1996)
dot icon07/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon24/06/2013
First Gazette notice for voluntary strike-off
dot icon12/06/2013
Application to strike the company off the register
dot icon27/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon30/08/2012
Full accounts made up to 2011-11-30
dot icon26/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon26/03/2012
Director's details changed for Bob Francis Carlo on 2012-02-15
dot icon26/03/2012
Director's details changed for Jerry Laffette Sumpter on 2012-02-15
dot icon19/07/2011
Full accounts made up to 2010-11-28
dot icon24/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon24/02/2011
Director's details changed for Jerry Laffette Sumpter on 2011-02-01
dot icon24/02/2011
Secretary's details changed for Steven Hartung on 2011-02-01
dot icon24/02/2011
Director's details changed for Steven Hartung on 2011-02-01
dot icon24/02/2011
Director's details changed for Bob Francis Carlo on 2011-02-01
dot icon08/02/2011
Director's details changed for Jerry Laffette Sumpter on 2011-02-01
dot icon08/02/2011
Director's details changed for Bob Francis Carlo on 2011-02-01
dot icon08/02/2011
Director's details changed for Steven Hartung on 2011-02-01
dot icon08/02/2011
Secretary's details changed for Steven Hartung on 2011-02-01
dot icon30/08/2010
Full accounts made up to 2009-11-29
dot icon18/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon18/03/2010
Termination of appointment of Udo Schnell as a director
dot icon30/10/2009
Full accounts made up to 2008-11-30
dot icon10/05/2009
Full accounts made up to 2007-12-02
dot icon09/03/2009
Registered office changed on 10/03/2009 from eagle ottawa uk LTD thelwall lane latchford warrington WA4 1NQ
dot icon18/02/2009
Return made up to 16/02/09; full list of members
dot icon12/02/2009
Director and Secretary's Change of Particulars / steven hartung / 27/01/2009 / Nationality was: american, now: british; HouseName/Number was: , now: 990; Street was: 990 south springfield road, now: south springdale road; Area was: waukesha, now: ; Post Town was: wisconsin, now: waukesha; Region was: 53186, now: wisconsin 53186
dot icon12/02/2009
Director's Change of Particulars / jerry sumpter / 27/01/2009 / Nationality was: american, now: united states; HouseName/Number was: , now: 1338; Street was: 1338 5 carillon ct, now: south carillon ct; Area was: bloomfield hills mitchigan M1 48303, now: ; Post Town was: usa, now: bloomfield hills; Region was: , now: michigan M1 48303; Post Code was
dot icon18/03/2008
Return made up to 16/02/08; full list of members
dot icon17/03/2008
Full accounts made up to 2006-12-03
dot icon28/02/2008
Appointment Terminated Director kevin velik
dot icon25/11/2007
Return made up to 16/02/07; full list of members; amend
dot icon25/11/2007
Return made up to 16/02/06; full list of members; amend
dot icon11/11/2007
Full accounts made up to 2005-11-27
dot icon15/10/2007
Resolutions
dot icon18/03/2007
Return made up to 16/02/07; full list of members
dot icon18/03/2007
Registered office changed on 19/03/07
dot icon29/05/2006
Ad 17/11/05--------- £ si 100@1
dot icon24/05/2006
Return made up to 16/02/06; full list of members
dot icon03/05/2006
Full accounts made up to 2004-11-28
dot icon31/10/2005
New director appointed
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Director resigned
dot icon23/05/2005
New director appointed
dot icon23/05/2005
Director resigned
dot icon17/04/2005
New director appointed
dot icon03/04/2005
Location of register of members
dot icon30/03/2005
Director resigned
dot icon29/03/2005
Return made up to 16/02/05; full list of members
dot icon29/03/2005
Location of register of members
dot icon09/02/2005
Ad 18/11/04--------- £ si 100@1=100 £ ic 940476/940576
dot icon11/01/2005
Auditor's resignation
dot icon28/09/2004
Full accounts made up to 2003-11-30
dot icon09/05/2004
Director's particulars changed
dot icon09/05/2004
Registered office changed on 10/05/04 from: woodhams road siskin drive baginton coventry CV3 4FJ
dot icon07/05/2004
New director appointed
dot icon31/03/2004
Director resigned
dot icon29/03/2004
Return made up to 16/02/04; full list of members
dot icon29/03/2004
Director resigned
dot icon07/03/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon23/11/2003
Full accounts made up to 2002-12-01
dot icon24/09/2003
Delivery ext'd 3 mth 30/11/02
dot icon08/05/2003
Auditor's resignation
dot icon09/04/2003
Return made up to 16/02/03; full list of members
dot icon30/03/2003
Location of register of members
dot icon17/03/2003
Director resigned
dot icon26/02/2003
Registered office changed on 27/02/03 from: stonebridge trading estate sibree road off rowley road baginton coventry CV3 4FD
dot icon21/10/2002
Resolutions
dot icon21/10/2002
Resolutions
dot icon21/10/2002
Resolutions
dot icon02/10/2002
Full accounts made up to 2001-12-02
dot icon09/04/2002
Return made up to 16/02/02; full list of members
dot icon27/12/2001
Ad 26/11/01--------- £ si 100@1=100 £ ic 940376/940476
dot icon25/11/2001
Director resigned
dot icon25/11/2001
New secretary appointed
dot icon13/08/2001
Full accounts made up to 2000-12-03
dot icon17/05/2001
New director appointed
dot icon10/05/2001
Director resigned
dot icon12/03/2001
Return made up to 16/02/01; full list of members
dot icon12/11/2000
Ad 11/07/00--------- £ si 100@1=100 £ ic 940276/940376
dot icon09/11/2000
Director resigned
dot icon09/11/2000
Director resigned
dot icon30/07/2000
Full accounts made up to 1999-11-28
dot icon22/03/2000
Return made up to 16/02/00; full list of members
dot icon19/01/2000
Director resigned
dot icon11/08/1999
Full accounts made up to 1998-11-29
dot icon24/06/1999
Director resigned
dot icon24/06/1999
Director resigned
dot icon24/06/1999
New director appointed
dot icon24/06/1999
New director appointed
dot icon24/02/1999
Return made up to 16/02/99; no change of members
dot icon30/11/1998
New director appointed
dot icon30/11/1998
New director appointed
dot icon25/11/1998
Director resigned
dot icon12/07/1998
Full accounts made up to 1997-11-30
dot icon12/02/1998
Return made up to 16/02/98; no change of members
dot icon12/02/1998
Location of debenture register address changed
dot icon03/12/1997
Delivery ext'd 3 mth 30/11/97
dot icon24/09/1997
Full accounts made up to 1996-12-01
dot icon17/09/1997
Registered office changed on 18/09/97 from: callow & maddox bros LTD sibree road,rowley road baginton coventry CV3 4FD
dot icon17/09/1997
Accounting reference date shortened from 28/02/97 to 30/11/96
dot icon04/09/1997
Director resigned
dot icon04/09/1997
Secretary resigned
dot icon27/05/1997
Registered office changed on 28/05/97 from: c/o robert davies & co 21 bold street warrington WA1 1DF
dot icon19/05/1997
New secretary appointed
dot icon30/04/1997
Secretary resigned;director resigned
dot icon17/04/1997
Return made up to 16/02/97; full list of members
dot icon30/12/1996
Ad 28/11/96--------- £ si 940274@1=940274 £ ic 2/940276
dot icon12/12/1996
Resolutions
dot icon12/12/1996
£ nc 1000/9991000 28/11/96
dot icon27/11/1996
New director appointed
dot icon27/11/1996
New director appointed
dot icon27/11/1996
New director appointed
dot icon12/09/1996
New director appointed
dot icon12/09/1996
New director appointed
dot icon12/09/1996
New director appointed
dot icon12/09/1996
New director appointed
dot icon12/09/1996
New secretary appointed;new director appointed
dot icon12/09/1996
New director appointed
dot icon18/05/1996
Director resigned
dot icon18/05/1996
Secretary resigned
dot icon18/05/1996
Registered office changed on 19/05/96 from: rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon15/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2011
dot iconLast change occurred
29/11/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2011
dot iconNext account date
29/11/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RM NOMINEES LIMITED
Nominee Director
15/02/1996 - 15/02/1996
2323
Rm Registrars Limited
Nominee Secretary
15/02/1996 - 15/02/1996
2792
Maddox, Michael George
Director
15/02/1996 - 13/04/1997
5
Clasen, Thomas F
Director
28/03/1996 - 16/08/2001
3
Hartung, Steven
Director
11/04/2005 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAGLE OTTAWA SOUTH AFRICA LIMITED

EAGLE OTTAWA SOUTH AFRICA LIMITED is an(a) Dissolved company incorporated on 15/02/1996 with the registered office located at 2 Coventry Innovation Village, Coventry University Technology Park Cheetah Road, Coventry CV1 2TL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAGLE OTTAWA SOUTH AFRICA LIMITED?

toggle

EAGLE OTTAWA SOUTH AFRICA LIMITED is currently Dissolved. It was registered on 15/02/1996 and dissolved on 07/10/2013.

Where is EAGLE OTTAWA SOUTH AFRICA LIMITED located?

toggle

EAGLE OTTAWA SOUTH AFRICA LIMITED is registered at 2 Coventry Innovation Village, Coventry University Technology Park Cheetah Road, Coventry CV1 2TL.

What does EAGLE OTTAWA SOUTH AFRICA LIMITED do?

toggle

EAGLE OTTAWA SOUTH AFRICA LIMITED operates in the Tanning and dressing of leather; dressing and dyeing of fur (15.11 - SIC 2007) sector.

What is the latest filing for EAGLE OTTAWA SOUTH AFRICA LIMITED?

toggle

The latest filing was on 07/10/2013: Final Gazette dissolved via voluntary strike-off.