Company NameOEVX Limited
DirectorSuihuan Wu
Company StatusLiquidation
Company Number07473094
CategoryPrivate Limited Company
Incorporation Date17 December 2010(13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Suihuan Wu
Date of BirthJuly 1967 (Born 56 years ago)
NationalityChinese
StatusCurrent
Appointed19 August 2015(4 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMr Da-Yui Hu
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed17 December 2010(same day as company formation)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressSovereign House 212-224 Shaftesbury Avenue
London
WC2H 8HQ

Contact

Telephone020 30741932
Telephone regionLondon

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

253k at £1Mr Da-yui Hu
100.00%
Ordinary

Financials

Year2014
Turnover£24,606,760
Gross Profit£310,100
Net Worth-£2,046,309
Cash£591,835
Current Liabilities£4,708,250

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Latest Return17 December 2017 (6 years, 4 months ago)
Next Return Due31 December 2018 (overdue)

Filing History

15 July 2020Deferment of dissolution (voluntary) (1 page)
16 April 2020Return of final meeting in a creditors' voluntary winding up (23 pages)
7 October 2019Liquidators' statement of receipts and payments to 1 August 2019 (17 pages)
29 August 2018Registered office address changed from 468 Church Lane London NW9 8UA England to 81 Station Road Marlow Bucks SL7 1NS on 29 August 2018 (2 pages)
22 August 2018Statement of affairs (8 pages)
22 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-02
(1 page)
22 August 2018Appointment of a voluntary liquidator (3 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 June 2017Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ to 468 Church Lane London NW9 8UA on 15 June 2017 (1 page)
15 June 2017Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ to 468 Church Lane London NW9 8UA on 15 June 2017 (1 page)
6 June 2017Auditor's resignation (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
29 April 2016Full accounts made up to 30 June 2015 (22 pages)
29 April 2016Full accounts made up to 30 June 2015 (22 pages)
29 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 253,000
(3 pages)
29 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 253,000
(3 pages)
13 November 2015Termination of appointment of Da-Yui Hu as a director on 19 August 2015 (1 page)
13 November 2015Appointment of Mr Suihuan Wu as a director on 19 August 2015 (2 pages)
13 November 2015Termination of appointment of Da-Yui Hu as a director on 19 August 2015 (1 page)
13 November 2015Appointment of Mr Suihuan Wu as a director on 19 August 2015 (2 pages)
15 October 2015Full accounts made up to 30 June 2014 (23 pages)
15 October 2015Full accounts made up to 30 June 2014 (23 pages)
17 August 2015Registered office address changed from Office 2 Ground Floor Tuscan Studios 14 Muswell Hill Road London N6 5UG to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 17 August 2015 (1 page)
17 August 2015Registered office address changed from Office 2 Ground Floor Tuscan Studios 14 Muswell Hill Road London N6 5UG to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 17 August 2015 (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 July 2015Compulsory strike-off action has been suspended (1 page)
11 July 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
15 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 253,000
(3 pages)
15 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 253,000
(3 pages)
1 May 2014Full accounts made up to 30 June 2013 (23 pages)
1 May 2014Full accounts made up to 30 June 2013 (23 pages)
14 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 253,000
(3 pages)
14 January 2014Director's details changed for Mr Da-Yui Hu on 17 December 2013 (2 pages)
14 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 253,000
(3 pages)
14 January 2014Director's details changed for Mr Da-Yui Hu on 17 December 2013 (2 pages)
23 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 253,000
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 253,000
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 253,000
(3 pages)
24 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
2 January 2013Accounts for a medium company made up to 30 June 2012 (17 pages)
2 January 2013Accounts for a medium company made up to 30 June 2012 (17 pages)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
21 December 2012Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
21 December 2012Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
20 December 2012Full accounts made up to 31 December 2011 (15 pages)
20 December 2012Full accounts made up to 31 December 2011 (15 pages)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
5 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1,000
(3 pages)
5 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1,000
(3 pages)
7 August 2012Registered office address changed from Studio Offices 7 and 8 Ground Floor Tuscan Studios 14 Muswell Hill Road London N6 5UG on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Studio Offices 7 and 8 Ground Floor Tuscan Studios 14 Muswell Hill Road London N6 5UG on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Studio Offices 7 and 8 Ground Floor Tuscan Studios 14 Muswell Hill Road London N6 5UG on 7 August 2012 (1 page)
15 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (14 pages)
15 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (14 pages)
21 April 2011Registered office address changed from 1St Floor 267 High Road Leyton London E10 5QN United Kingdom on 21 April 2011 (2 pages)
21 April 2011Registered office address changed from 1St Floor 267 High Road Leyton London E10 5QN United Kingdom on 21 April 2011 (2 pages)
17 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)