DR B O OYEBODE CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

07/02/237 February 2023 Registered office address changed from 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB United Kingdom to Clever Accounts Ltd Selby Road Garforth Leeds LS25 1NB on 2023-02-07

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

04/11/214 November 2021 Change of share class name or designation

View Document

04/11/214 November 2021 Particulars of variation of rights attached to shares

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/01/2125 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

23/10/1923 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM WHITE HART HOUSE HIGH STREET LIMPSFIELD OXTED SURREY RH8 0DT

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

14/06/1814 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

12/06/1712 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/02/1516 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM KEATS HOUSE MEDICAL CONSULTING ROOMS 24-26 ST. THOMAS STREET LONDON SE1 9RS ENGLAND

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM COLE MARIE PARTNERS LIMITED PRIORY HOUSE 45-51 HIGH STREET REIGATE SURREY RH2 9AE

View Document

21/02/1421 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM C/O COLE MARIE PARTNERS LIMITED PRIORY HOUSE 49-51 HIGH STREET REIGATE SURREY RH2 9AE UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/11/129 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/03/127 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM KEATS HOUSE MEDICAL CONSULTING ROOMS 24-26 ST THOMAS STREET LONDON SE1 9RS UNITED KINGDOM

View Document

10/02/1110 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information