Oetegennaz Limited is a private limited company. Located at 2 Lansdowne Terrace, Exeter EX2 4JJ, the above-mentioned 2 years old enterprise was incorporated on 2022-02-14 and is categorised as "wholesale of pharmaceutical goods" (Standard Industrial Classification code: 46460). 1 director can be found in this firm: Mathilda C. (appointed on 11 November 2022).
About
Name: Oetegennaz Limited
Number: 13913196
Incorporation date: 2022-02-14
End of financial year: 28 February
Address:
2 Lansdowne Terrace
Exeter
EX2 4JJ
SIC code:
46460 - Wholesale of pharmaceutical goods
Company staff
People with significant control
Mathilda C.
11 November 2022
Nature of control:
75,01-100% shares
Andrew O.
14 February 2022 - 9 November 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The target date for Oetegennaz Limited confirmation statement filing is 2024-02-27. The latest one was sent on 2023-02-13. The deadline for the next statutory accounts filing is 14 November 2023.
2 persons of significant control are indexed in the Companies House, namely: Mathilda C. who has over 3/4 of shares. Andrew O. who has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, April 2024
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, April 2024
| gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 16th, January 2024
| gazette
Free Download
(1 page)
AD01
Address change date: 12th April 2023. New Address: 2 Lansdowne Terrace Exeter EX2 4JJ. Previous address: 644 Mitcham Road Croydon CR0 3AA England
filed on: 12th, April 2023
| address
Free Download
(1 page)
PSC07
Cessation of a person with significant control 9th November 2022
filed on: 21st, February 2023
| persons with significant control
Free Download
(1 page)
TM01
9th November 2022 - the day director's appointment was terminated
filed on: 21st, February 2023
| officers
Free Download
(1 page)
CS01
Confirmation statement with updates 13th February 2023
filed on: 21st, February 2023
| confirmation statement
Free Download
(4 pages)
AP01
New director was appointed on 11th November 2022
filed on: 21st, February 2023
| officers
Free Download
(2 pages)
PSC01
Notification of a person with significant control 11th November 2022
filed on: 21st, February 2023
| persons with significant control
Free Download
(2 pages)
AD01
Address change date: 21st February 2023. New Address: 644 Mitcham Road Croydon CR0 3AA. Previous address: 403F Staniforth House 25 Staniforth Street Birmingham, B4 7BL England
filed on: 21st, February 2023
| address
Free Download
(1 page)
AD01
Address change date: 3rd March 2022. New Address: 403F Staniforth House 25 Staniforth Street Birmingham, B4 7BL. Previous address: Flat 5 270 Balham High Road London, SW17 7AJ United Kingdom
filed on: 3rd, March 2022
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 14th, February 2022
| incorporation
Free Download
(10 pages)
MODEL ARTICLES
Model articles adopted
incorporation
SH01
Statement of Capital on 14th February 2022: 1.00 GBP
capital