Advanced company searchLink opens in new window

OIC MEDICAL CONSULTANCY LIMITED

Company number 04367188

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 13 October 2021
02 Jun 2021 600 Appointment of a voluntary liquidator
02 Jun 2021 LIQ10 Removal of liquidator by court order
04 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 13 October 2020
21 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 13 October 2019
10 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 13 October 2018
03 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 13 October 2017
15 Nov 2016 AD01 Registered office address changed from 56 Kingley Close Wickford Essex SS12 0EN to 1st Floor Consort House Waterdale Doncaster DN1 3HR on 15 November 2016
31 Oct 2016 4.20 Statement of affairs with form 4.19
31 Oct 2016 600 Appointment of a voluntary liquidator
31 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-14
06 Jul 2016 TM01 Termination of appointment of Taiye Ojinis as a director on 6 July 2016
27 May 2016 AA Total exemption small company accounts made up to 28 February 2016
06 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 100
22 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
06 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
04 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Jul 2014 TM02 Termination of appointment of Debola Ige as a secretary on 16 July 2014
07 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
04 Feb 2014 AP01 Appointment of Dr Ann Ige as a director
08 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
16 Sep 2013 AP01 Appointment of Mr Taiye Ojinis as a director
16 Sep 2013 TM01 Termination of appointment of Anne Ige as a director