About

Registered Number: 05992375
Date of Incorporation: 08/11/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 69 Great Hampton Street, Birmingham, B18 6EW

 

Das A & O Ltd was founded on 08 November 2006 and are based in Birmingham, it's status in the Companies House registry is set to "Active". The companies director is Oehmen, Sandra. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OEHMEN, Sandra 23 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 11 November 2019
AA - Annual Accounts 08 October 2019
AAMD - Amended Accounts 28 January 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 25 September 2018
PSC01 - N/A 12 March 2018
PSC09 - N/A 12 March 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 28 September 2016
CH01 - Change of particulars for director 25 January 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 25 September 2014
AAMD - Amended Accounts 08 January 2014
AP04 - Appointment of corporate secretary 03 January 2014
AD01 - Change of registered office address 03 January 2014
TM02 - Termination of appointment of secretary 03 January 2014
CH01 - Change of particulars for director 03 January 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 15 November 2012
CH01 - Change of particulars for director 15 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 22 November 2011
CH01 - Change of particulars for director 26 October 2011
AP04 - Appointment of corporate secretary 13 October 2011
AD01 - Change of registered office address 03 October 2011
TM02 - Termination of appointment of secretary 03 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 30 December 2010
CH01 - Change of particulars for director 30 December 2010
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 30 December 2010
AC92 - N/A 29 December 2010
GAZ2 - Second notification of strike-off action in London Gazette 27 July 2010
GAZ1 - First notification of strike-off action in London Gazette 13 April 2010
AR01 - Annual Return 27 November 2009
DISS40 - Notice of striking-off action discontinued 14 July 2009
AA - Annual Accounts 13 July 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
363a - Annual Return 08 December 2008
363a - Annual Return 04 December 2007
CERTNM - Change of name certificate 02 April 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
225 - Change of Accounting Reference Date 08 December 2006
NEWINC - New incorporation documents 08 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.