OIC 07178 LIMITED

Register to unlock more data on OkredoRegister

OIC 07178 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00036515

Incorporation date

27/05/1892

Size

Group

Contacts

Registered address

Registered address

32 Cornhill, London EC3V 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1986)
dot icon15/01/2011
Final Gazette dissolved following liquidation
dot icon15/10/2010
Liquidators' statement of receipts and payments to 2010-10-07
dot icon15/10/2010
Return of final meeting in a members' voluntary winding up
dot icon18/06/2010
Liquidators' statement of receipts and payments to 2010-05-23
dot icon21/01/2010
Registered office address changed from C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP on 2010-01-21
dot icon20/01/2010
Liquidators' statement of receipts and payments to 2009-11-23
dot icon04/09/2009
Insolvency court order
dot icon19/08/2009
Appointment of a voluntary liquidator
dot icon19/08/2009
Notice of ceasing to act as a voluntary liquidator
dot icon06/07/2009
Liquidators' statement of receipts and payments to 2009-05-23
dot icon10/01/2009
Liquidators' statement of receipts and payments to 2008-11-23
dot icon16/09/2008
Certificate of change of name
dot icon16/09/2008
Certificate of change of name
dot icon23/06/2008
Liquidators' statement of receipts and payments to 2008-11-23
dot icon28/04/2008
Appointment Terminated Director raymond davies
dot icon04/01/2008
Liquidators' statement of receipts and payments
dot icon27/06/2007
Liquidators' statement of receipts and payments
dot icon02/05/2007
Secretary resigned
dot icon02/05/2007
New secretary appointed
dot icon29/12/2006
Liquidators' statement of receipts and payments
dot icon28/06/2006
Liquidators' statement of receipts and payments
dot icon23/12/2005
Liquidators' statement of receipts and payments
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Declaration of solvency
dot icon21/12/2004
Appointment of a voluntary liquidator
dot icon08/12/2004
Registered office changed on 08/12/04 from: park lorne 2ND floor 111 park road london, NW8 7JL
dot icon01/12/2004
Director's particulars changed
dot icon06/09/2004
Return made up to 30/08/04; full list of members
dot icon29/06/2004
Miscellaneous
dot icon05/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon17/09/2003
Return made up to 30/08/03; full list of members
dot icon24/07/2003
Director resigned
dot icon03/04/2003
Director resigned
dot icon07/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon30/09/2002
Return made up to 30/08/02; full list of members
dot icon02/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon27/09/2001
Return made up to 30/08/01; full list of members
dot icon30/01/2001
Full group accounts made up to 2000-03-31
dot icon14/11/2000
Return made up to 30/08/00; full list of members
dot icon11/09/2000
New director appointed
dot icon02/02/2000
Full group accounts made up to 1999-03-31
dot icon23/11/1999
Return made up to 30/08/99; full list of members
dot icon23/11/1999
Secretary's particulars changed;director's particulars changed
dot icon23/11/1999
Location of register of members address changed
dot icon02/04/1999
Ad 26/02/99--------- £ si [email protected]=130841160 £ ic 33947429/164788589
dot icon02/04/1999
£ ic 65420580/33947429 26/02/99 £ sr [email protected]=31473151
dot icon21/01/1999
Memorandum and Articles of Association
dot icon21/01/1999
Ad 11/01/99--------- £ si [email protected]=59968865 £ ic 5451715/65420580
dot icon21/01/1999
Resolutions
dot icon21/01/1999
Resolutions
dot icon21/01/1999
Resolutions
dot icon21/01/1999
Resolutions
dot icon21/01/1999
Resolutions
dot icon21/01/1999
£ nc 7000000/197000000 11/01/99
dot icon21/01/1999
Declaration of shares redemption:auditor's report
dot icon21/01/1999
Declaration of shares redemption:auditor's report
dot icon14/01/1999
Auditor's resignation
dot icon11/11/1998
Full group accounts made up to 1998-03-31
dot icon30/09/1998
Director resigned
dot icon23/09/1998
Certificate of re-registration from Public Limited Company to Private
dot icon23/09/1998
Re-registration of Memorandum and Articles
dot icon23/09/1998
Resolutions
dot icon23/09/1998
Resolutions
dot icon23/09/1998
Application for reregistration from PLC to private
dot icon28/08/1998
Return made up to 30/08/98; no change of members
dot icon20/03/1998
New secretary appointed
dot icon20/03/1998
Secretary resigned
dot icon25/09/1997
Return made up to 30/08/97; full list of members
dot icon06/08/1997
Full group accounts made up to 1997-03-31
dot icon12/06/1997
New secretary appointed
dot icon12/06/1997
Secretary resigned
dot icon07/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/09/1996
Full group accounts made up to 1996-03-31
dot icon16/09/1996
Return made up to 30/08/96; bulk list available separately
dot icon04/04/1996
Particulars of mortgage/charge
dot icon05/09/1995
Return made up to 30/08/95; no change of members
dot icon08/08/1995
Full group accounts made up to 1995-03-31
dot icon06/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Particulars of mortgage/charge
dot icon18/10/1994
Secretary resigned;new secretary appointed
dot icon20/09/1994
Return made up to 30/08/94; bulk list available separately
dot icon20/09/1994
Location of register of members address changed
dot icon13/09/1994
Resolutions
dot icon13/09/1994
Resolutions
dot icon13/09/1994
Resolutions
dot icon29/07/1994
Full group accounts made up to 1994-03-31
dot icon20/07/1994
Declaration of satisfaction of mortgage/charge
dot icon27/06/1994
Ad 23/06/94--------- £ si [email protected]=10487 £ ic 1347294/1357781
dot icon10/05/1994
New director appointed
dot icon07/05/1994
New director appointed
dot icon02/12/1993
Full group accounts made up to 1993-03-31
dot icon29/09/1993
Return made up to 30/08/93; full list of members
dot icon27/09/1993
Resolutions
dot icon27/09/1993
Resolutions
dot icon27/09/1993
Resolutions
dot icon27/09/1993
Resolutions
dot icon09/09/1993
Particulars of mortgage/charge
dot icon24/09/1992
Resolutions
dot icon24/09/1992
Resolutions
dot icon11/09/1992
Return made up to 30/08/92; bulk list available separately
dot icon29/07/1992
Full group accounts made up to 1992-03-31
dot icon10/04/1992
Particulars of mortgage/charge
dot icon09/04/1992
Declaration of satisfaction of mortgage/charge
dot icon21/10/1991
Declaration of satisfaction of mortgage/charge
dot icon09/10/1991
Full group accounts made up to 1991-03-31
dot icon09/10/1991
Return made up to 30/08/91; full list of members
dot icon09/10/1991
Registered office changed on 09/10/91
dot icon20/09/1991
Resolutions
dot icon20/09/1991
Resolutions
dot icon12/08/1991
Resolutions
dot icon12/08/1991
Resolutions
dot icon12/08/1991
Resolutions
dot icon12/08/1991
£ nc 2138883/7000000 22/07/91
dot icon23/07/1991
Listing of particulars
dot icon18/07/1991
Particulars of mortgage/charge
dot icon10/09/1990
Full group accounts made up to 1990-03-31
dot icon10/09/1990
Return made up to 30/08/90; bulk list available separately
dot icon04/09/1990
Resolutions
dot icon04/09/1990
Resolutions
dot icon03/07/1990
Certificate of change of name
dot icon30/06/1990
Particulars of mortgage/charge
dot icon28/06/1990
Resolutions
dot icon25/06/1990
Resolutions
dot icon25/06/1990
Resolutions
dot icon25/06/1990
Resolutions
dot icon18/06/1990
Resolutions
dot icon18/06/1990
£ nc 1650000/2138883 12/06/90
dot icon31/05/1990
Registered office changed on 31/05/90 from: park lorne 2ND floor 111 park road london. NW8 7JL
dot icon08/05/1990
Registered office changed on 08/05/90 from: stentiford close regisrars LTD. Broseley house newlands drive, witham, essex, CM8 2UL
dot icon07/12/1989
Return made up to 15/08/89; bulk list available separately
dot icon20/11/1989
New director appointed
dot icon06/11/1989
Full accounts made up to 1989-03-31
dot icon20/10/1989
Director resigned
dot icon25/09/1989
Resolutions
dot icon22/08/1989
Resolutions
dot icon10/07/1989
Location of register of members (non legible)
dot icon03/07/1989
Registered office changed on 03/07/89 from: pembroke house 40 city road london EC1Y 2BL
dot icon16/06/1989
New secretary appointed
dot icon09/01/1989
Registered office changed on 09/01/89 from: 125 high holborn london WC1V 6QA
dot icon01/11/1988
Director resigned;new director appointed
dot icon03/10/1988
Return made up to 26/08/88; bulk list available separately
dot icon23/08/1988
Full accounts made up to 1988-03-31
dot icon23/09/1987
Full accounts made up to 1987-03-31
dot icon23/09/1987
Return made up to 30/07/87; bulk list available separately
dot icon15/11/1986
Secretary resigned;new secretary appointed
dot icon30/09/1986
Full accounts made up to 1986-03-31
dot icon30/09/1986
Return made up to 29/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2003
dot iconLast change occurred
31/03/2003

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2003
dot iconNext account date
31/03/2004
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

7
psc login icon

Officers

This information is available in our reports to registered users.

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 OIC 07178 LIMITED

OIC 07178 LIMITED is an(a) Dissolved company incorporated on 27/05/1892 with the registered office located at 32 Cornhill, London EC3V 3BT. There are currently 2 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 OIC 07178 LIMITED?

toggle

OIC 07178 LIMITED is currently Dissolved. It was registered on 27/05/1892 and dissolved on 15/01/2011.

Where is OIC 07178 LIMITED located?

toggle

OIC 07178 LIMITED is registered at 32 Cornhill, London EC3V 3BT.

What does OIC 07178 LIMITED do?

toggle

OIC 07178 LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for OIC 07178 LIMITED?

toggle

The latest filing was on 15/01/2011: Final Gazette dissolved following liquidation.