Oetegennaz Limited (Companies House Registration Number 13913196) is a private limited company created on 2022-02-14 originating in England. This business was registered at 2 Lansdowne Terrace, Exeter EX2 4JJ. Oetegennaz Limited operates SIC: 46460 that means "wholesale of pharmaceutical goods".
Company details
Name
Oetegennaz Limited
Number
13913196
Date of Incorporation:
2022-02-14
End of financial year:
28 February
Address:
2 Lansdowne Terrace, Exeter, EX2 4JJ
SIC code:
46460 - Wholesale of pharmaceutical goods
Moving on to the 1 managing director that can be found in this company, we can name: Mathilda C. (appointed on 11 November 2022). The official register indexes 2 persons of significant control, namely: Mathilda C. owns over 3/4 of shares, Andrew O. owns over 3/4 of shares, 3/4 to full of voting rights.
Directors
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
Filings
Categories:
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 2nd, April 2024
| gazette
Free Download
(1 page)
Download filing
(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