About

Registered Number: 05656674
Date of Incorporation: 16/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years ago)
Registered Address: 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN

 

Established in 2005, Oeko Car Systems Ltd are based in Reading, Berkshire. We don't currently know the number of employees at the business. This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEYFERT, Ingo 01 March 2007 07 January 2015 1
TIMPLAN, Sekou 16 December 2005 01 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 11 February 2015
TM02 - Termination of appointment of secretary 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
TM02 - Termination of appointment of secretary 12 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 22 September 2013
AR01 - Annual Return 06 January 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 07 January 2011
CH04 - Change of particulars for corporate secretary 07 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 31 October 2009
CH04 - Change of particulars for corporate secretary 28 October 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 15 October 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
363a - Annual Return 26 February 2007
NEWINC - New incorporation documents 16 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.