-
OURFIELD LIMITED - 8a Carlton Crescent, Southampton, SO15 2EZ, United Kingdom
Company Information
- Company registration number
- 09647641
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 8a Carlton Crescent
- Southampton
- SO15 2EZ 8a Carlton Crescent, Southampton, SO15 2EZ UK
Management
- Managing Directors
- AEBISCHER, Urs, Dr
- JAEGGI, André Philippe, Dr.
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-06-19
- Age Of Company 2015-06-19 8 years
- SIC/NACE
- 93199
Ownership
- Beneficial Owners
- Dr Urs Aebischer
- Dr Urs Aebischer
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2018-03-31
- Last Date: 2016-06-30
- Annual Return
- Due Date: 2018-08-05
- Last Date: 2017-07-22
-
OURFIELD LIMITED Company Description
- OURFIELD LIMITED is a ltd registered in United Kingdom with the Company reg no 09647641. Its current trading status is "live". It was registered 2015-06-19. It has declared SIC or NACE codes as "93199". It has 2 directors The latest accounts are filed up to 2016-06-30.It can be contacted at 8A Carlton Crescent .
Get OURFIELD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ourfield Limited - 8a Carlton Crescent, Southampton, SO15 2EZ, United Kingdom
- 2015-06-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OURFIELD 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 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-09-07) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-23) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-12-13) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2018-12-13) - LIQ10
-
resolution (2018-01-10) - RESOLUTIONS
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-16) - AD01
-
liquidation-voluntary-statement-of-affairs (2017-10-11) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2017-10-11) - 600
-
termination-director-company-with-name-termination-date (2017-08-24) - TM01
-
confirmation-statement-with-no-updates (2017-08-05) - CS01
-
termination-secretary-company-with-name-termination-date (2017-07-20) - TM02
-
appoint-person-director-company-with-name-date (2017-07-05) - AP01
-
change-person-director-company-with-change-date (2017-07-05) - CH01
-
accounts-with-accounts-type-total-exemption-small (2017-06-24) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-17) - AD01
-
gazette-notice-compulsory (2017-05-30) - GAZ1
-
gazette-filings-brought-up-to-date (2017-06-10) - DISS40
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-22) - CS01
-
termination-director-company-with-name-termination-date (2016-07-20) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-27) - AR01
-
notice-restriction-on-company-articles (2016-05-23) - CC01
-
memorandum-articles (2016-05-23) - MA
-
change-person-director-company-with-change-date (2016-05-11) - CH01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-07-23) - CH01
-
resolution (2015-07-23) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-06-27) - AP01
-
appoint-person-secretary-company-with-name-date (2015-06-27) - AP03
-
termination-secretary-company-with-name-termination-date (2015-06-27) - TM02
-
incorporation-company (2015-06-19) - NEWINC