About

Registered Number: 07473094
Date of Incorporation: 17/12/2010 (13 years and 5 months ago)
Company Status: Liquidation
Registered Address: 81 Station Road, Marlow, Bucks, SL7 1NS

 

Having been setup in 2010, Oevx Ltd have registered office in Marlow. This business has 2 directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WU, Suihuan 19 August 2015 - 1
HU, Da-Yui 17 December 2010 19 August 2015 1

Filing History

Document Type Date
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 15 July 2020
LIQ14 - N/A 16 April 2020
LIQ03 - N/A 07 October 2019
AD01 - Change of registered office address 29 August 2018
RESOLUTIONS - N/A 22 August 2018
LIQ02 - N/A 22 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 22 August 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 27 June 2017
AD01 - Change of registered office address 15 June 2017
AUD - Auditor's letter of resignation 06 June 2017
DISS40 - Notice of striking-off action discontinued 03 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 29 January 2016
TM01 - Termination of appointment of director 13 November 2015
AP01 - Appointment of director 13 November 2015
AA - Annual Accounts 15 October 2015
AD01 - Change of registered office address 17 August 2015
DISS40 - Notice of striking-off action discontinued 11 August 2015
DISS16(SOAS) - N/A 11 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 14 January 2014
CH01 - Change of particulars for director 14 January 2014
SH01 - Return of Allotment of shares 23 December 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 02 January 2013
DISS40 - Notice of striking-off action discontinued 22 December 2012
AA01 - Change of accounting reference date 21 December 2012
AA - Annual Accounts 20 December 2012
GAZ1 - First notification of strike-off action in London Gazette 18 December 2012
SH01 - Return of Allotment of shares 05 November 2012
AD01 - Change of registered office address 07 August 2012
AR01 - Annual Return 15 February 2012
AD01 - Change of registered office address 21 April 2011
NEWINC - New incorporation documents 17 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.