O I B RECORDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

25/04/2525 April 2025 Director's details changed for Mr Alexander Edward Grafton Murray on 2025-04-25

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/11/2418 November 2024 Change of details for Collective Form Limited as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Registered office address changed from 64 Beaconsfield Road London SE3 7LG England to 1st Floor Northburgh House 10 Northburgh Street London EC1V 0AT on 2024-11-18

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Registered office address changed from 100 Fourth Floor 100 Grays Inn Road London WC1X 8AL England to 64 Beaconsfield Road London SE3 7LG on 2023-06-28

View Document

28/06/2328 June 2023 Change of details for Collective Form Limited as a person with significant control on 2023-06-26

View Document

17/05/2317 May 2023 Termination of appointment of David Drury as a secretary on 2023-05-17

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

04/05/234 May 2023 Appointment of Mr David Drury as a secretary on 2023-05-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

03/02/223 February 2022 Director's details changed for Mr Alex Edward Grafton Murray on 2022-02-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/01/2016 January 2020 Annual accounts for year ending 16 Jan 2020

View Accounts

09/12/199 December 2019 26/03/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 Annual accounts for year ending 26 Mar 2019

View Accounts

06/03/196 March 2019 26/03/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

06/12/186 December 2018 PREVSHO FROM 27/03/2018 TO 26/03/2018

View Document

26/03/1826 March 2018 Annual accounts for year ending 26 Mar 2018

View Accounts

25/01/1825 January 2018 27/03/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

20/12/1720 December 2017 PREVSHO FROM 28/03/2017 TO 27/03/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts for year ending 27 Mar 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 28 March 2016

View Document

15/12/1615 December 2016 PREVSHO FROM 29/03/2016 TO 28/03/2016

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER EDWARD GRAFTON MURRAY / 28/03/2016

View Document

25/04/1625 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

28/03/1628 March 2016 Annual accounts for year ending 28 Mar 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 29 March 2015

View Document

22/12/1522 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

29/03/1529 March 2015 Annual accounts for year ending 29 Mar 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

22/12/1422 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MISS CHRISTINA MAY WYCHE MARGETSON

View Document

03/04/143 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 16 SCEPTRE HOUSE TOWERGATE BRIGHTON EAST SUSSEX BN1 6WT UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1128 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company