About

Registered Number: 06407472
Date of Incorporation: 24/10/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2019 (5 years and 7 months ago)
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Oilseeds Uk Ltd was registered on 24 October 2007 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". The business has 3 directors listed as Cesoli, Miriam Beatriz, Cesoli, Miriam Beatriz, Wider, Claudio Ernesto at Companies House. We don't know the number of employees at Oilseeds Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CESOLI, Miriam Beatriz 30 November 2010 - 1
WIDER, Claudio Ernesto 24 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CESOLI, Miriam Beatriz 24 October 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2019
WU15 - N/A 19 June 2019
WU07 - N/A 17 November 2017
LIQ MISC - N/A 08 December 2016
AD01 - Change of registered office address 07 October 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 06 October 2015
COCOMP - Order to wind up 06 November 2014
DISS16(SOAS) - N/A 10 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 21 November 2013
CH01 - Change of particulars for director 12 September 2013
CH01 - Change of particulars for director 12 September 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 21 November 2011
DISS40 - Notice of striking-off action discontinued 08 November 2011
AA - Annual Accounts 02 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AR01 - Annual Return 01 December 2010
AP01 - Appointment of director 30 November 2010
DISS40 - Notice of striking-off action discontinued 06 November 2010
AA - Annual Accounts 03 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 26 November 2008
395 - Particulars of a mortgage or charge 31 May 2008
NEWINC - New incorporation documents 24 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.