Company NameOA Labs Ltd
DirectorAdrian Parker
Company StatusActive
Company NumberSC370915
CategoryPrivate Limited Company
Incorporation Date11 January 2010(14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Adrian Parker
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressUnit 9 Market Street
Dundee
DD1 3LA
Scotland
Director NameMr Adrian Parker
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 9 Market Street
Dundee
DD1 3LA
Scotland
Director NameDarren Parker
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(1 month, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 13 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 King Street
Broughty Ferry
Dundee
DD5 1EW
Scotland
Director NameMr Paul James Daniel Meyler
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed17 August 2020(10 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 October 2020)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressUnit 9 Market Street
Dundee
DD1 3LA
Scotland

Contact

Websiteoalabs.co.uk

Location

Registered AddressUnit 9
Market Street
Dundee
DD1 3LA
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

95 at £1Adrian Parker
63.33%
Ordinary
50 at £1Deborah Neely
33.33%
Ordinary
5 at £1Darren Parker
3.33%
Ordinary

Financials

Year2014
Net Worth£154,404
Cash£2,422
Current Liabilities£35,985

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 4 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Filing History

23 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
12 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
31 December 2022Compulsory strike-off action has been discontinued (1 page)
30 December 2022Micro company accounts made up to 31 January 2022 (3 pages)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
11 February 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
19 November 2021Micro company accounts made up to 31 January 2021 (3 pages)
21 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
13 October 2020Appointment of Mr Adrian Parker as a director on 25 September 2020 (2 pages)
13 October 2020Termination of appointment of Paul James Daniel Meyler as a director on 13 October 2020 (1 page)
27 August 2020Appointment of Mr Paul James Daniel Meyler as a director on 17 August 2020 (2 pages)
26 August 2020Termination of appointment of Adrian Parker as a director on 17 August 2020 (1 page)
24 August 2020Director's details changed for Mr Adrian Parker on 14 August 2020 (2 pages)
24 August 2020Director's details changed for Mr Adrian Parker on 24 August 2020 (2 pages)
24 August 2020Change of details for Mr Adrian Parker as a person with significant control on 24 August 2020 (2 pages)
20 August 2020Registered office address changed from 80 King Street Broughty Ferry Dundee DD5 1EW to Unit 9 Market Street Dundee DD1 3LA on 20 August 2020 (1 page)
14 January 2020Termination of appointment of Darren Parker as a director on 13 January 2020 (1 page)
14 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
8 April 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 31 January 2018 (2 pages)
12 February 2019Micro company accounts made up to 31 January 2017 (2 pages)
25 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 April 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
14 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 150
(5 pages)
14 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 150
(5 pages)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
11 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
9 July 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 July 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 February 2015Compulsory strike-off action has been discontinued (1 page)
18 February 2015Compulsory strike-off action has been discontinued (1 page)
17 February 2015Director's details changed for Mr Adrian Parker on 1 May 2014 (2 pages)
17 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 150
(5 pages)
17 February 2015Director's details changed for Mr Adrian Parker on 1 May 2014 (2 pages)
17 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 150
(5 pages)
17 February 2015Director's details changed for Mr Adrian Parker on 1 May 2014 (2 pages)
17 February 2015Registered office address changed from 4 Fettercairn Drive Broughty Ferry Dundee DD5 2PZ to 80 King Street Broughty Ferry Dundee DD5 1EW on 17 February 2015 (1 page)
17 February 2015Registered office address changed from 4 Fettercairn Drive Broughty Ferry Dundee DD5 2PZ to 80 King Street Broughty Ferry Dundee DD5 1EW on 17 February 2015 (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
4 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 150
(5 pages)
4 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 150
(5 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 January 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 January 2011 (3 pages)
17 April 2012Total exemption small company accounts made up to 31 January 2011 (3 pages)
8 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
13 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 150
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 150
(4 pages)
13 April 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 April 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 February 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 100
(4 pages)
19 February 2010Appointment of Darren Parker as a director (3 pages)
19 February 2010Appointment of Darren Parker as a director (3 pages)
19 February 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 100
(4 pages)
11 January 2010Incorporation (22 pages)
11 January 2010Incorporation (22 pages)