This company is commonly known as O&o Mdc Limited. The company was founded 22 years ago and was given the registration number 04304596. The firm's registered office is in LEWES. You can find them at 1 West Street, , Lewes, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | O&O MDC LIMITED |
---|---|---|
Company Number | : | 04304596 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 West Street, Lewes, East Sussex, BN7 2NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
128, North Huanghe Street, Shenyang City, China, | Secretary | 12 November 2018 | Active |
128, North Huanghe Street, Yuhong District, Shenyang, China, | Director | 30 May 2019 | Active |
30 Queens Road, Lewes, BN7 2JF | Secretary | 17 October 2002 | Active |
31, Via Macchia Dello Sterparo 31, Frascati, Italy, | Secretary | 28 July 2005 | Active |
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ | Corporate Nominee Secretary | 15 October 2001 | Active |
128, North Huanghe Street, Shenyang City, China, | Director | 12 November 2018 | Active |
30 Queens Road, Lewes, BN7 2JF | Director | 28 July 2005 | Active |
31, Via Macchia Dello Sterparo 31, Frascati, Italy, | Director | 25 October 2001 | Active |
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ | Nominee Director | 15 October 2001 | Active |
Mr Wei He | ||
Notified on | : | 12 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | Chinese |
Country of residence | : | China |
Address | : | 128, North Huanghe Street, Shenyang City, China, |
Nature of control | : |
|
Mr Patrick Meunier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | French |
Address | : | 1, West Street, Lewes, BN7 2NZ |
Nature of control | : |
|
Mrs Cinzia Meunier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | French |
Address | : | 1, West Street, Lewes, BN7 2NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Capital | Capital allotment shares. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Officers | Appoint person director company with name date. | Download |
2019-05-08 | Resolution | Resolution. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-10 | Officers | Appoint person secretary company with name date. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Officers | Termination secretary company with name termination date. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2018-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.