O & A COMPANY LIMITED

Register to unlock more data on OkredoRegister

O & A COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04650880

Incorporation date

28/01/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Marble Arch House 66-68 Seymour Street, London, Uk W1H 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2003)
dot icon10/09/2012
Final Gazette dissolved via compulsory strike-off
dot icon28/05/2012
First Gazette notice for compulsory strike-off
dot icon20/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon20/02/2011
Termination of appointment of Roule Stam as a director
dot icon20/02/2011
Termination of appointment of Gerald Stam as a director
dot icon20/02/2011
Director's details changed for Leon Erlo Ringelmann on 2011-02-01
dot icon20/02/2011
Termination of appointment of Leon Ringelmann as a secretary
dot icon20/02/2011
Director's details changed for Lize Ringelmann on 2011-02-01
dot icon20/02/2011
Appointment of Mr Arnold Stephen Levy as a secretary
dot icon20/02/2011
Appointment of Mr Arnold Stephen Levy as a director
dot icon20/02/2011
Appointment of Mr John William Hampden Smithers as a director
dot icon07/02/2011
Appointment of John William Hampden Smithers as a director
dot icon07/02/2011
Appointment of Arnold Stephen Levy as a director
dot icon06/02/2011
Registered office address changed from Unit 4 Drake House Drake Road Chafford Hundred Essex RM16 6RX on 2011-02-07
dot icon06/02/2011
Appointment of Arnold Stephen Levy as a secretary
dot icon06/02/2011
Termination of appointment of Leon Ringelmann as a secretary
dot icon06/02/2011
Termination of appointment of Roule Stam as a director
dot icon06/02/2011
Termination of appointment of Gerald Stam as a director
dot icon06/02/2011
Termination of appointment of Leon Ringelmann as a director
dot icon06/02/2011
Termination of appointment of Lize Ringelmann as a director
dot icon06/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/04/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon22/04/2010
Register(s) moved to registered inspection location
dot icon22/04/2010
Register inspection address has been changed
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/03/2009
Return made up to 09/01/09; full list of members
dot icon09/12/2008
Return made up to 29/01/08; full list of members
dot icon09/12/2008
Director's Change of Particulars / gerald stam / 20/05/2004 / Nationality was: south african, now: british; HouseName/Number was: , now: 49; Street was: 49 catharine close, now: catharine close; Region was: , now: essex
dot icon09/12/2008
Director's Change of Particulars / roule stam / 20/05/2004 / Nationality was: south african, now: british
dot icon09/12/2008
Director's Change of Particulars / lize ringelmann / 11/07/2006 / Nationality was: south african, now: british
dot icon09/12/2008
Director and Secretary's Change of Particulars / leon ringelmann / 11/07/2006 / Nationality was: south african, now: british
dot icon09/12/2008
Director's Change of Particulars / lize ringelmann / 01/02/2008 / Occupation was: director, now: practice manager
dot icon09/12/2008
Director's Change of Particulars / roule stam / 01/02/2008 / HouseName/Number was: , now: 49; Street was: 49 catharine close, now: catharine close; Occupation was: director, now: practice manager
dot icon09/12/2008
Location of debenture register
dot icon09/12/2008
Location of register of members
dot icon19/08/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/03/2007
Return made up to 29/01/07; no change of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/02/2006
Return made up to 29/01/06; no change of members
dot icon14/02/2006
Director's particulars changed
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon13/04/2005
Return made up to 29/01/05; full list of members
dot icon06/05/2004
Return made up to 29/01/04; full list of members
dot icon28/04/2004
Accounts made up to 2003-06-30
dot icon07/02/2004
Accounting reference date shortened from 31/01/04 to 30/06/03
dot icon13/06/2003
Director resigned
dot icon13/06/2003
Secretary resigned
dot icon13/06/2003
New director appointed
dot icon13/06/2003
New director appointed
dot icon13/06/2003
New director appointed
dot icon13/06/2003
New secretary appointed;new director appointed
dot icon13/06/2003
Registered office changed on 14/06/03 from: 31 corsham street london N1 6DR
dot icon28/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stam, Roule
Director
28/01/2003 - 31/01/2011
2
L & A SECRETARIAL LIMITED
Nominee Secretary
28/01/2003 - 28/01/2003
6844
L & A REGISTRARS LIMITED
Nominee Director
28/01/2003 - 28/01/2003
6842
Levy, Arnold Stephen
Director
31/01/2011 - Present
150
Stam, Gerald Herman
Director
28/01/2003 - 31/01/2011
3

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 O & A COMPANY LIMITED

O & A COMPANY LIMITED is an(a) Dissolved company incorporated on 28/01/2003 with the registered office located at Marble Arch House 66-68 Seymour Street, London, Uk W1H 5AF. 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 O & A COMPANY LIMITED?

toggle

O & A COMPANY LIMITED is currently Dissolved. It was registered on 28/01/2003 and dissolved on 10/09/2012.

Where is O & A COMPANY LIMITED located?

toggle

O & A COMPANY LIMITED is registered at Marble Arch House 66-68 Seymour Street, London, Uk W1H 5AF.

What does O & A COMPANY LIMITED do?

toggle

O & A COMPANY LIMITED operates in the Veterinary activities (85.20 - SIC 2003) sector.

What is the latest filing for O & A COMPANY LIMITED?

toggle

The latest filing was on 10/09/2012: Final Gazette dissolved via compulsory strike-off.