OA HOLDINGS LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ADAM REUBEN / 01/11/2021
2021-10-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES
2021-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS EILEEN MARIE SAWYER / 01/05/2021
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-09-30
2021-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANE ABRAHAM JOSEPH NAHUM / 18/12/2020
2021-04-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-02-07 update account_ref_month 3 => 12
2021-01-20 update statutory_documents PREVSHO FROM 31/03/2021 TO 31/12/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE BENJAMIN
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-26 update statutory_documents DIRECTOR APPOINTED MS EILEEN MARIE SAWYER
2018-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK O'DRISCOLL
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANE ABRAHAM JOSEPH NAHUM / 15/03/2017
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-07 update returns_last_madeup_date 2015-07-13 => 2016-06-08
2016-07-07 update returns_next_due_date 2016-08-10 => 2017-07-06
2016-06-09 update statutory_documents 08/06/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-11 delete address 73 CORNHILL LONDON ENGLAND ENGLAND EC3V 3QQ
2015-08-11 insert address 73 CORNHILL LONDON ENGLAND EC3V 3QQ
2015-08-11 update registered_address
2015-08-11 update returns_last_madeup_date 2014-07-13 => 2015-07-13
2015-08-11 update returns_next_due_date 2015-08-10 => 2016-08-10
2015-07-14 update statutory_documents 13/07/15 FULL LIST
2015-03-07 delete address 25 HARLEY STREET LONDON W1G 9BR
2015-03-07 insert address 73 CORNHILL LONDON ENGLAND ENGLAND EC3V 3QQ
2015-03-07 update registered_address
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR
2015-01-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-07 update returns_last_madeup_date 2013-07-13 => 2014-07-13
2014-08-07 update returns_next_due_date 2014-08-10 => 2015-08-10
2014-07-14 update statutory_documents 13/07/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-01 update returns_last_madeup_date 2012-07-13 => 2013-07-13
2013-08-01 update returns_next_due_date 2013-08-10 => 2014-08-10
2013-07-16 update statutory_documents 13/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 70100 - Activities of head offices
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-13 => 2012-07-13
2013-06-21 update returns_next_due_date 2012-08-10 => 2013-08-10
2012-12-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-18 update statutory_documents 13/07/12 FULL LIST
2012-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ADAM REUBEN / 01/05/2012
2012-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANE ABRAHAM JOSEPH NAHUM / 15/03/2011
2011-12-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-13 update statutory_documents 13/07/11 FULL LIST
2010-11-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-07-14 update statutory_documents 13/07/10 FULL LIST
2010-02-23 update statutory_documents DIRECTOR APPOINTED MR JAMES ADAM REUBEN
2010-01-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANE ABRAHAM JOSEPH NAHUM / 01/01/2010
2010-01-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE BENJAMIN / 01/01/2010
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK COLIN O'DRISCOLL / 01/01/2010
2009-07-27 update statutory_documents RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-01-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-18 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CLIVE WOODMAN
2008-08-18 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GUY NAGGAR
2008-07-21 update statutory_documents RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-01-10 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-08 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-19 update statutory_documents NC INC ALREADY ADJUSTED 19/07/07
2007-08-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-01 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-07-26 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08
2007-07-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION