O&A PROPERTY MAINTENANCE LTD

Company Documents

DateDescription
16/06/2516 June 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/01/2516 January 2025 Change of details for Mr Marius Oprea as a person with significant control on 2025-01-16

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/03/2316 March 2023 Registered office address changed from 12 Cleavers Square Oxford OX4 7WW England to 22 Burdell Avenue Headington Oxford OX3 8ED on 2023-03-16

View Document

16/03/2316 March 2023 Change of details for Mr Marius Oprea as a person with significant control on 2023-03-16

View Document

16/03/2316 March 2023 Director's details changed for Mr Marius Oprea on 2023-03-16

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/10/199 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 7 HAMPDEN ROAD OXFORD OX4 3LW ENGLAND

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS OPREA / 28/05/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARIUS OPREA / 28/05/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

10/09/1810 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

11/10/1711 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

12/04/1712 April 2017 DISS40 (DISS40(SOAD))

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1613 January 2016 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