-
OEC ATHORIS LIMITED - Springfield Lyons House Chelmsford Business Park, Chelmsford, Essex, CM2 5TH, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07599052
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Springfield Lyons House Chelmsford Business Park
- Chelmsford
- Essex
- CM2 5TH Springfield Lyons House Chelmsford Business Park, Chelmsford, Essex, CM2 5TH UK
Management
- Geschäftsführung
- CHAPMAN, Christopher Allen
- KANE, Matthew Harrison
- SMITH, Rebecca Lynn
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.04.2011
- Alter der Firma 2011-04-11 13 Jahre
- SIC/NACE
- 58290
Eigentumsverhältnisse
- Beneficial Owners
- Oec Europe Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- ATHORIS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-09-30
- Letzte Einreichung: 2020-12-31
- lezte Bilanzhinterlegung
- 2012-04-11
- Jahresmeldung
- Fälligkeit: 2022-04-25
- Letzte Einreichung: 2021-04-11
-
OEC ATHORIS LIMITED Firmenbeschreibung
- OEC ATHORIS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07599052. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.04.2011 registriert. OEC ATHORIS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen ATHORIS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "58290" registriert. Das Unternehmen hat 3 Geschäftsführer Die jährliche Meldung erfolgte zuletzt am 11.04.2012.Die Firma kann schriftlich über Springfield Lyons House Chelmsford Business Park erreicht werden.
Jetzt sichern OEC ATHORIS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Oec Athoris Limited - Springfield Lyons House Chelmsford Business Park, Chelmsford, Essex, CM2 5TH, Grossbritannien
- 2011-04-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu OEC ATHORIS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2022
-
accounts-with-accounts-type-total-exemption-full (2022-01-10) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-12) - CS01
-
termination-director-company-with-name-termination-date (2021-10-08) - TM01
-
capital-allotment-shares (2021-12-31) - SH01
-
resolution (2021-12-31) - RESOLUTIONS
-
legacy (2021-12-31) - CAP-SS
-
legacy (2021-12-31) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2021-12-31) - SH19
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-04-20) - TM01
-
appoint-person-director-company-with-name-date (2020-04-20) - AP01
-
confirmation-statement-with-no-updates (2020-04-20) - CS01
-
termination-director-company-with-name-termination-date (2020-12-15) - TM01
-
legacy (2020-12-24) - AGREEMENT2
-
appoint-person-director-company-with-name-date (2020-12-15) - AP01
-
change-person-director-company-with-change-date (2020-02-03) - CH01
-
legacy (2020-12-24) - GUARANTEE2
-
legacy (2020-12-24) - PARENT_ACC
-
accounts-with-accounts-type-total-exemption-full (2020-12-24) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-18) - AA
-
legacy (2019-10-18) - AGREEMENT2
-
legacy (2019-10-18) - GUARANTEE2
-
change-to-a-person-with-significant-control (2019-04-18) - PSC05
-
confirmation-statement-with-no-updates (2019-04-16) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-04-12) - TM01
-
change-of-name-notice (2018-02-07) - CONNOT
-
resolution (2018-02-07) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2018-04-12) - AP01
-
appoint-person-director-company-with-name-date (2018-04-13) - AP01
-
change-to-a-person-with-significant-control (2018-04-20) - PSC05
-
move-registers-to-sail-company-with-new-address (2018-04-20) - AD03
-
change-sail-address-company-with-new-address (2018-04-20) - AD02
-
confirmation-statement-with-updates (2018-04-23) - CS01
-
termination-director-company-with-name-termination-date (2018-08-03) - TM01
-
appoint-person-director-company-with-name-date (2018-08-03) - AP01
-
legacy (2018-10-05) - GUARANTEE2
-
legacy (2018-10-05) - AGREEMENT2
-
accounts-with-accounts-type-total-exemption-full (2018-10-05) - AA
keyboard_arrow_right 2017
-
legacy (2017-01-16) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-01-16) - AA
-
confirmation-statement-with-updates (2017-04-20) - CS01
-
mortgage-satisfy-charge-full (2017-07-11) - MR04
-
change-account-reference-date-company-current-shortened (2017-09-12) - AA01
-
appoint-person-director-company-with-name-date (2017-09-13) - AP01
-
legacy (2017-11-14) - AGREEMENT2
-
legacy (2017-11-14) - GUARANTEE2
-
accounts-with-accounts-type-total-exemption-full (2017-11-14) - AA
-
legacy (2017-01-03) - GUARANTEE2
-
legacy (2017-01-16) - GUARANTEE2
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-31) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-05) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-06) - AR01
-
legacy (2016-12-13) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2016-01-06) - AA
-
legacy (2016-01-06) - PARENT_ACC
-
legacy (2016-01-06) - AGREEMENT2
-
legacy (2016-01-06) - GUARANTEE2
keyboard_arrow_right 2015
-
legacy (2015-01-26) - AGREEMENT2
-
legacy (2015-01-26) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2015-01-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-21) - AR01
keyboard_arrow_right 2014
-
legacy (2014-01-09) - PARENT_ACC
-
legacy (2014-01-14) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2014-01-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-15) - AR01
-
legacy (2014-01-09) - GUARANTEE2
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-26) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-02) - MR01
-
resolution (2014-09-11) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-22) - MR01
-
appoint-person-director-company-with-name-date (2014-09-11) - AP01
-
termination-director-company-with-name-termination-date (2014-09-11) - TM01
-
termination-secretary-company-with-name-termination-date (2014-09-11) - TM02
-
legacy (2014-12-31) - GUARANTEE2
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-07-17) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-18) - AR01
-
termination-director-company-with-name (2013-02-21) - TM01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-11-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-24) - AR01
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-shortened (2011-06-08) - AA01
-
appoint-person-director-company-with-name (2011-09-07) - AP01
-
termination-secretary-company-with-name (2011-06-08) - TM02
-
termination-director-company-with-name (2011-06-08) - TM01
-
appoint-person-director-company-with-name (2011-06-08) - AP01
-
appoint-person-secretary-company-with-name (2011-06-08) - AP03
-
certificate-change-of-name-company (2011-06-03) - CERTNM
-
change-of-name-notice (2011-06-03) - CONNOT
-
incorporation-company (2011-04-11) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2011-06-08) - AD01
-
legacy (2011-07-27) - MG01