O Y G SOLUTIONS LIMITED

Company Documents

DateDescription
07/03/177 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

14/05/1614 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/01/1624 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

31/05/1531 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/05/1419 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

19/05/1419 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/01/1412 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/04/1328 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

24/06/1224 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

12/05/1212 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

26/04/1126 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

25/04/1125 April 2011 REGISTERED OFFICE CHANGED ON 25/04/2011 FROM 30 MARBROOK COURT CHINBROOK LONDON SE12 9TZ UNITED KINGDOM

View Document

25/04/1125 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OLU GARDNER / 25/04/2011

View Document

27/02/1127 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLU GARDNER / 16/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

01/03/101 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM FLAT 6 CHRISTCHURCH HALL ROUGH LEE ROAD ACCRINGTON LANCASHIRE BB5 2LU

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 30 CHINBROOK ROAD LONDON SE12 9TZ

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM SUITE 4 SHIRE COURT WEST STREET DUNSTABLE BEDFORDSHIRE LU6 1NX

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY LEGAL-E COMPANY SECRETARY SERVICES LIMITED

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM LEGAL-E LLP, 3 THE GREEN CROXLEY GREEN HERTFORDSHIRE WD3 3AJ

View Document

26/03/0926 March 2009 SECRETARY'S CHANGE OF PARTICULARS / LEGAL-E COMPANY SECRETARY SERVICES LIMITED / 26/03/2009

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

02/02/092 February 2009 APPOINTMENT TERMINATE, SECRETARY LEGAL E LOGGED FORM

View Document

18/04/0818 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 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