O & I CONSULTING LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

17/07/2317 July 2023 Change of details for David Calder as a person with significant control on 2023-07-17

View Document

17/07/2317 July 2023 Change of details for Nigel Patrick Marsh as a person with significant control on 2023-07-17

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

11/09/2011 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

30/05/1930 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / NIGEL PATRICK MARCH / 16/07/2018

View Document

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

04/08/144 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR NIGEL PATRICK MARSH

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR NEVILLE COSS

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM BRIDGE HOUSE STATION ROAD HAYES MIDDLESEX UB3 4BX

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BLOCH

View Document

24/07/1324 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BLOCH / 01/07/2013

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CALDER / 01/07/2013

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE SIMON COSS / 01/07/2013

View Document

12/07/1312 July 2013 24/06/13 STATEMENT OF CAPITAL GBP 100.00

View Document

19/06/1319 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/08/128 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/07/1127 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CALDER / 17/07/2011

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CALDER / 01/10/2009

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE SIMON COSS / 01/10/2009

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BLOCH / 31/05/2010

View Document

05/08/105 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRUNDLE

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BLOCH / 27/04/2010

View Document

20/01/1020 January 2010 CURRSHO FROM 31/07/2010 TO 31/01/2010

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED STEPHEN GEOFFREY BRUNDLE

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED NEVILLE SIMON COSS

View Document

18/08/0918 August 2009 DIVIDE 1000000 ORD SHARES OF 1PENCE 31/07/2009

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CALDER / 26/07/2009

View Document

17/07/0917 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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