OIT LIMITED

Register to unlock more data on OkredoRegister

OIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02253968

Incorporation date

08/05/1988

Size

Dormant

Contacts

Registered address

Registered address

5 Churchill Place, Canary Wharf, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1988)
dot icon31/07/2017
Final Gazette dissolved via voluntary strike-off
dot icon17/07/2017
Termination of appointment of Jeremy Charles Arthur Thompson as a director on 2017-05-31
dot icon15/05/2017
First Gazette notice for voluntary strike-off
dot icon02/05/2017
Application to strike the company off the register
dot icon01/02/2017
Registered office address changed from 6 Mitre Passage North Greenwich London SE10 0ER United Kingdom to 5 Churchill Place Canary Wharf London E14 5HU on 2017-02-02
dot icon16/10/2016
Termination of appointment of Lisa Ashworth as a director on 2016-09-20
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/09/2016
Appointment of Kevin Akeroyd as a director on 2016-08-01
dot icon04/09/2016
Termination of appointment of Peter Wruble Granat as a director on 2016-08-01
dot icon27/06/2016
Appointment of Jacob Pearlstein as a director on 2016-06-16
dot icon27/06/2016
Appointment of Peter Wruble Granat as a director on 2016-06-16
dot icon27/06/2016
Appointment of Mr Jeremy Charles Arthur Thompson as a director on 2016-06-16
dot icon16/06/2016
Termination of appointment of Crosswall Nominees Limited as a secretary on 2016-06-16
dot icon16/06/2016
Termination of appointment of Unm Investments Limited as a director on 2016-06-16
dot icon16/06/2016
Termination of appointment of Mark David Peters as a director on 2016-06-16
dot icon16/06/2016
Appointment of Mrs Lisa Ashworth as a director on 2016-06-16
dot icon16/06/2016
Termination of appointment of Crosswall Nominees Limited as a director on 2016-06-16
dot icon16/06/2016
Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 6 Mitre Passage North Greenwich London SE10 0ER on 2016-06-17
dot icon12/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon07/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon16/04/2015
Director's details changed for Unm Investments Limited on 2015-02-16
dot icon16/04/2015
Secretary's details changed for Crosswall Nominees Limited on 2015-02-16
dot icon16/04/2015
Director's details changed for Crosswall Nominees Limited on 2015-02-16
dot icon16/04/2015
Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2015-04-17
dot icon16/04/2015
Director's details changed for Mark David Peters on 2015-02-16
dot icon03/11/2014
Termination of appointment of Anne Claire Siddell as a director on 2014-10-01
dot icon03/11/2014
Appointment of Mark Peters as a director on 2014-10-01
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon21/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon16/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon16/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon30/05/2011
Resolutions
dot icon30/05/2011
Statement of company's objects
dot icon16/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/07/2010
Appointment of Ms Anne Claire Siddell as a director
dot icon01/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon01/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/06/2009
Return made up to 30/04/09; full list of members
dot icon14/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/05/2008
Return made up to 30/04/08; full list of members
dot icon27/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/05/2007
Return made up to 30/04/07; full list of members
dot icon06/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/07/2006
Return made up to 30/04/06; full list of members
dot icon21/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon13/06/2005
Return made up to 30/04/05; full list of members
dot icon11/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon27/05/2004
Return made up to 30/04/04; full list of members
dot icon01/04/2004
Director resigned
dot icon01/04/2004
Director resigned
dot icon01/04/2004
Director resigned
dot icon01/04/2004
New director appointed
dot icon01/04/2004
New director appointed
dot icon13/01/2004
Secretary resigned
dot icon13/01/2004
New secretary appointed
dot icon28/09/2003
Director's particulars changed
dot icon02/06/2003
Return made up to 30/04/03; full list of members
dot icon30/03/2003
Director resigned
dot icon13/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon16/02/2003
Resolutions
dot icon15/05/2002
Return made up to 30/04/02; full list of members
dot icon14/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon28/01/2002
Director resigned
dot icon28/01/2002
Director resigned
dot icon28/01/2002
Secretary resigned;director resigned
dot icon28/01/2002
New director appointed
dot icon28/01/2002
New secretary appointed
dot icon28/01/2002
New director appointed
dot icon10/12/2001
Registered office changed on 11/12/01 from: 7600 the quorum oxford business park oxford OX4 2JZ
dot icon28/06/2001
Full accounts made up to 2000-12-31
dot icon21/05/2001
Return made up to 30/04/01; full list of members
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon10/07/2000
Director resigned
dot icon02/07/2000
New director appointed
dot icon02/07/2000
New director appointed
dot icon14/05/2000
Return made up to 30/04/00; full list of members
dot icon14/04/2000
Director resigned
dot icon14/04/2000
Secretary resigned
dot icon14/04/2000
New secretary appointed
dot icon04/04/2000
Director's particulars changed
dot icon20/09/1999
Secretary resigned
dot icon14/09/1999
Director's particulars changed
dot icon02/09/1999
Full accounts made up to 1998-12-31
dot icon17/05/1999
Return made up to 30/04/99; full list of members
dot icon24/11/1998
New director appointed
dot icon15/09/1998
Auditor's resignation
dot icon24/06/1998
Return made up to 25/05/98; full list of members
dot icon12/05/1998
New secretary appointed
dot icon24/03/1998
Full accounts made up to 1997-12-31
dot icon22/12/1997
Director resigned
dot icon07/10/1997
Full accounts made up to 1996-12-31
dot icon15/09/1997
Director's particulars changed
dot icon18/06/1997
Return made up to 25/05/97; full list of members
dot icon18/06/1997
Director resigned
dot icon18/06/1997
Location of register of members
dot icon18/05/1997
Resolutions
dot icon09/03/1997
New director appointed
dot icon02/01/1997
Auditor's resignation
dot icon11/11/1996
Director resigned
dot icon04/09/1996
New director appointed
dot icon26/08/1996
New secretary appointed
dot icon15/08/1996
Secretary resigned
dot icon14/08/1996
New director appointed
dot icon13/08/1996
Director resigned
dot icon13/08/1996
Director resigned
dot icon15/06/1996
Return made up to 25/05/96; full list of members
dot icon06/06/1996
Registered office changed on 07/06/96 from: link house 25 west street poole dorset BH15 1LL
dot icon23/04/1996
Full accounts made up to 1995-12-31
dot icon28/01/1996
New director appointed
dot icon15/10/1995
Director resigned
dot icon28/06/1995
Director resigned
dot icon15/06/1995
Return made up to 25/05/95; no change of members
dot icon01/05/1995
Full accounts made up to 1994-12-31
dot icon09/04/1995
Certificate of change of name
dot icon09/01/1995
New director appointed
dot icon07/01/1995
Return made up to 13/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/12/1994
New director appointed
dot icon29/11/1994
Secretary resigned;director resigned;new director appointed
dot icon29/11/1994
New director appointed
dot icon29/11/1994
New director appointed
dot icon29/11/1994
Director resigned;new director appointed
dot icon27/11/1994
Accounting reference date extended from 30/09 to 31/12
dot icon27/11/1994
Registered office changed on 28/11/94 from: 1A howard street oxford OX4 3AY
dot icon27/11/1994
New secretary appointed
dot icon29/09/1994
Director's particulars changed
dot icon26/09/1994
Secretary resigned;new director appointed
dot icon28/07/1994
Accounts for a small company made up to 1993-09-30
dot icon01/03/1994
Return made up to 13/12/93; no change of members
dot icon31/08/1993
Location of register of members
dot icon31/08/1993
Location of register of directors' interests
dot icon31/08/1993
Director's particulars changed
dot icon12/08/1993
Full accounts made up to 1992-09-30
dot icon12/08/1993
Secretary resigned;new secretary appointed
dot icon12/08/1993
Return made up to 13/12/92; full list of members
dot icon11/05/1993
Auditor's resignation
dot icon01/07/1992
Resolutions
dot icon01/07/1992
Resolutions
dot icon15/06/1992
Accounting reference date shortened from 30/06 to 30/09
dot icon15/06/1992
Full accounts made up to 1991-09-30
dot icon04/02/1992
Return made up to 13/12/91; no change of members
dot icon29/07/1991
Full accounts made up to 1990-06-30
dot icon14/03/1991
Return made up to 26/05/90; full list of members
dot icon03/06/1990
Full accounts made up to 1989-06-30
dot icon15/01/1990
Ad 28/11/88--------- £ si 21@1
dot icon15/01/1990
Return made up to 13/12/89; full list of members
dot icon13/10/1988
Accounting reference date extended from 31/03 to 30/06
dot icon08/08/1988
Wd 23/06/88 ad 29/06/88--------- £ si 55@1=55 £ ic 2/57
dot icon12/07/1988
New director appointed
dot icon12/07/1988
Accounting reference date notified as 31/03
dot icon05/07/1988
Director resigned
dot icon19/06/1988
Memorandum and Articles of Association
dot icon22/05/1988
Certificate of change of name
dot icon22/05/1988
Certificate of change of name
dot icon15/05/1988
Director resigned;new director appointed
dot icon15/05/1988
Secretary resigned;new secretary appointed
dot icon08/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UNM INVESTMENTS LIMITED
Corporate Director
25/06/2000 - 01/01/2002
322
Akeroyd, Kevin
Director
31/07/2016 - Present
24
Pearlstein, Jacob
Director
15/06/2016 - Present
22
Wilson, Gordon
Director
13/11/1994 - 10/10/1995
1
Granat, Peter Wruble
Director
16/06/2016 - 01/08/2016
21

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 OIT LIMITED

OIT LIMITED is an(a) Dissolved company incorporated on 08/05/1988 with the registered office located at 5 Churchill Place, Canary Wharf, London E14 5HU. 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 OIT LIMITED?

toggle

OIT LIMITED is currently Dissolved. It was registered on 08/05/1988 and dissolved on 31/07/2017.

Where is OIT LIMITED located?

toggle

OIT LIMITED is registered at 5 Churchill Place, Canary Wharf, London E14 5HU.

What does OIT LIMITED do?

toggle

OIT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for OIT LIMITED?

toggle

The latest filing was on 31/07/2017: Final Gazette dissolved via voluntary strike-off.