UKBizDB.co.uk

O&O MDC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 West Street, Lewes, East Sussex, BN7 2NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, North Huanghe Street, Shenyang City, China,

Secretary12 November 2018Active
128, North Huanghe Street, Yuhong District, Shenyang, China,

Director30 May 2019Active
30 Queens Road, Lewes, BN7 2JF

Secretary17 October 2002Active
31, Via Macchia Dello Sterparo 31, Frascati, Italy,

Secretary28 July 2005Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Corporate Nominee Secretary15 October 2001Active
128, North Huanghe Street, Shenyang City, China,

Director12 November 2018Active
30 Queens Road, Lewes, BN7 2JF

Director28 July 2005Active
31, Via Macchia Dello Sterparo 31, Frascati, Italy,

Director25 October 2001Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Nominee Director15 October 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Capital

Capital allotment shares.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-08Resolution

Resolution.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Officers

Appoint person secretary company with name date.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Termination secretary company with name termination date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-11-07Mortgage

Mortgage satisfy charge full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.