Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital Spain

TRANSACCIONES OLEICOLAS ANDALUZAS SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2008)
  • published register entry of company incorporation
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Financials

Details

Company type Sociedad Limitada
VAT Number (CIF) B23593585
Universal Entity Code4239-4595-4781-7119
Record last updated Wednesday, October 11, 2017 5:40:21 AM UTC
Official Address Maestro Sapena 5 Jaén 23006
There are 7 companies registered at this street
Postal Code 23006
Sector Sale of real estate on their own

Charts

Visits

TRANSACCIONES OLEICOLAS ANDALUZAS SOCIEDAD LIMITADA (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Oct 11, 2017 Oct 4, 2017 Temporary closure registration sheet per drop in the index of legal entities Temporary closure registration sheet per drop in the index of legal entities
Tax Apr 30, 2015 Apr 28, 2015 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Mar 19, 2015 Mar 17, 2015 Four records of Enforced Liquidation Four records of Enforced Liquidation
Tax Feb 17, 2015 Feb 13, 2015 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Nov 18, 2014 Nov 14, 2014 Proposal of Companies Dissolution Proposal of Companies Dissolution
Tax Aug 14, 2014 Aug 12, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Aug 14, 2014 Aug 12, 2014 Company Provisional Liquidation Company Provisional Liquidation
Tax Aug 14, 2014 Aug 12, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jun 17, 2014 Jun 13, 2014 Four records of Enforced Liquidation Four records of Enforced Liquidation
Tax Apr 3, 2014 Apr 1, 2014 Proposal of Companies Dissolution Proposal of Companies Dissolution
Tax Mar 27, 2014 Mar 25, 2014 Resolution Resolution
Tax Mar 18, 2014 Mar 14, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Dec 5, 2013 Dec 3, 2013 Request Request
Tax Nov 19, 2013 Nov 15, 2013 Three records of Reduction demand applied Three records of Reduction demand applied
Tax Oct 22, 2013 Oct 18, 2013 Reduction demand applied Reduction demand applied
Tax Oct 10, 2013 Oct 8, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Financials Sep 18, 2013 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Tax Jul 23, 2013 Jul 19, 2013 Three records of Reduction demand applied Three records of Reduction demand applied
Tax Jun 13, 2013 Jun 11, 2013 Six records of Enforced Liquidation Six records of Enforced Liquidation
Tax Apr 16, 2013 Apr 12, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Mar 26, 2013 Mar 22, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Feb 19, 2013 Feb 15, 2013 Application request deferral / split Application request deferral / split
Tax Dec 27, 2012 Dec 21, 2012 Resolution Resolution
Tax Dec 18, 2012 Dec 14, 2012 Resolution 460... Resolution 460...
Tax Dec 4, 2012 Nov 30, 2012 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax Nov 13, 2012 Nov 8, 2012 Request Letter Request Letter
Tax Nov 8, 2012 Nov 6, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Sep 18, 2012 Sep 14, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Sep 4, 2012 Aug 31, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Aug 30, 2012 Aug 28, 2012 Request Request
Tax May 22, 2012 May 18, 2012 Five records of Enforced Liquidation Five records of Enforced Liquidation
Tax Feb 7, 2012 Feb 3, 2012 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Jan 26, 2012 Jan 24, 2012 Tax Collection related Communication Tax Collection related Communication
Tax Jan 17, 2012 Jan 13, 2012 Enforced Liquidation Enforced Liquidation
Tax Jan 10, 2012 Jan 5, 2012 Tax related Communication Tax related Communication
Tax Jan 10, 2012 Jan 5, 2012 Tax Collection related Communication Tax Collection related Communication
Tax Jan 3, 2012 Dec 30, 2011 Request Letter Request Letter
Tax Dec 15, 2011 Dec 13, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Dec 8, 2011 Dec 5, 2011 Request for management of action plans Request for management of action plans
Tax Nov 15, 2011 Nov 11, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Nov 8, 2011 Nov 4, 2011 Five records of Enforced Liquidation Five records of Enforced Liquidation
Tax Oct 18, 2011 Oct 14, 2011 Seizure of real estate and rights Seizure of real estate and rights
Tax Oct 18, 2011 Oct 14, 2011 Precautionary Measures Precautionary Measures
Tax Aug 2, 2011 Jul 29, 2011 Two records of Resolution of Deferral / Split Two records of Resolution of Deferral / Split
Registry May 31, 2010 May 21, 2010 Sole proprietorship Sole proprietorship
Registry May 31, 2010 May 21, 2010 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry May 31, 2010 May 21, 2010 Appointment of a woman as Sole Administrator Appointment of a woman as Sole Administrator
Registry May 31, 2010 May 21, 2010 Resignation of one Sole Administrator (a woman) Resignation of one Sole Administrator (a woman)
Registry May 31, 2010 May 21, 2010 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry May 31, 2010 May 21, 2010 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry May 31, 2010 May 21, 2010 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry May 20, 2010 May 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry May 20, 2010 Filing Of Financial Statement 1873... Filing Of Financial Statement 1873...
Registry Mar 29, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 29, 2010 Mar 1, 2010 Filing Of Financial Statement 1430... Filing Of Financial Statement 1430...
Registry Apr 18, 2007 Apr 2, 2007

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2024 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD