-
O21C BRANDS LIMITED - 5 Park Court, Pyrford Road, West Byfleet, Surrey, United Kingdom
Company Information
- Company registration number
- 05570946
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 5 Park Court
- Pyrford Road
- West Byfleet
- Surrey
- KT14 6SD 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD UK
Management
- Managing Directors
- CHU, Choong Wah
- Company secretaries
- AU-YEUNG, Raymond
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-09-22
- Dissolved on
- 2024-08-04
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Mr Choong Wah Chu
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- 021C BRAND LIMITED
- Filing of Accounts
- Due Date: 2023-06-30
- Last Date: 2021-09-30
- Last Return Made Up To:
- 2012-09-22
- Annual Return
- Due Date: 2023-10-06
- Last Date: 2022-09-22
-
O21C BRANDS LIMITED Company Description
- O21C BRANDS LIMITED is a ltd registered in United Kingdom with the Company reg no 05570946. Its current trading status is "closed". It was registered 2005-09-22. It was previously called 021C BRAND LIMITED. It has declared SIC or NACE codes as "70229". It has 1 director and 1 secretary. The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-09-22.It can be contacted at 5 Park Court .
Get O21C BRANDS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: O21C Brands Limited - 5 Park Court, Pyrford Road, West Byfleet, Surrey, United Kingdom
Did you know? kompany provides original and official company documents for O21C BRANDS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-dissolved-liquidation (2024-08-04) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2024-05-04) - LIQ13
keyboard_arrow_right 2023
-
resolution (2023-05-17) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2023-05-17) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2023-05-17) - AD01
-
liquidation-voluntary-declaration-of-solvency (2023-05-23) - LIQ01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-05-24) - AA
-
confirmation-statement-with-no-updates (2022-09-27) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-23) - AA
-
confirmation-statement-with-no-updates (2021-09-29) - CS01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-01) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-06-10) - AA
-
confirmation-statement-with-updates (2020-10-02) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-12) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-16) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-10) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-06-06) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-06-13) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-06-30) - AA
-
confirmation-statement-with-updates (2016-09-27) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-27) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-23) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-06-23) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-25) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-24) - AD01
-
accounts-with-accounts-type-total-exemption-full (2014-05-12) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-23) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-06-17) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-06-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-27) - AR01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-10-03) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-03) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-06-21) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-09-30) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-30) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-06-30) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-15) - AR01
-
accounts-with-accounts-type-total-exemption-full (2009-07-03) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-16) - 363s
-
accounts-with-accounts-type-total-exemption-full (2008-07-29) - AA
keyboard_arrow_right 2007
-
legacy (2007-10-28) - 363s
-
resolution (2007-10-28) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2007-10-27) - AA
keyboard_arrow_right 2006
-
legacy (2006-11-16) - 363s
keyboard_arrow_right 2005
-
legacy (2005-11-01) - 288b
-
certificate-change-of-name-company (2005-12-14) - CERTNM
-
legacy (2005-11-22) - 288a
-
incorporation-company (2005-09-22) - NEWINC
-
legacy (2005-11-01) - 288a