OI CONSULTING LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Return of final meeting in a members' voluntary winding up

View Document

01/03/241 March 2024 Registered office address changed from Glenewes House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY England to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2024-03-01

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Declaration of solvency

View Document

01/03/241 March 2024 Appointment of a voluntary liquidator

View Document

01/03/241 March 2024 Resolutions

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

22/09/2322 September 2023 Micro company accounts made up to 2023-06-30

View Document

22/09/2322 September 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/11/2229 November 2022 Change of details for Oi Group Limited as a person with significant control on 2022-07-11

View Document

29/11/2229 November 2022 Change of details for Oi Group Limited as a person with significant control on 2022-07-11

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

27/11/2227 November 2022 Secretary's details changed for Mr Kenneth Murray on 2021-05-11

View Document

27/11/2227 November 2022 Director's details changed for Mr Kenneth Murray on 2021-05-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH MURRAY / 05/12/2018

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MURRAY / 05/12/2018

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/11/1421 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RUSSELL

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/112 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT FOX

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/0914 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

21/01/0921 January 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/12/0529 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0424 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 REGISTERED OFFICE CHANGED ON 31/07/03 FROM: WINDSOR HOUSE CORNWALL ROAD HARROGATE NORTH YORKSHIRE HG1 2PW

View Document

20/12/0220 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 AUDITOR'S RESIGNATION

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 RETURN MADE UP TO 08/05/00; NO CHANGE OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/01/9922 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/988 September 1998 COMPANY NAME CHANGED ORGANISATION IMPROVEMENT LTD. CERTIFICATE ISSUED ON 09/09/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 SECRETARY RESIGNED

View Document

29/06/9829 June 1998 REGISTERED OFFICE CHANGED ON 29/06/98 FROM: 23 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 5RD

View Document

29/06/9829 June 1998 NEW SECRETARY APPOINTED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

15/12/9615 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 NEW SECRETARY APPOINTED

View Document

22/11/9622 November 1996 SECRETARY RESIGNED

View Document

16/10/9616 October 1996 REGISTERED OFFICE CHANGED ON 16/10/96 FROM: 20 22 BEDFORD ROW LONDON WC1R 4JS

View Document

11/08/9611 August 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

18/06/9618 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/967 June 1996 COMPANY NAME CHANGED CHARGENEW LIMITED CERTIFICATE ISSUED ON 10/06/96

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 NEW SECRETARY APPOINTED

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 REGISTERED OFFICE CHANGED ON 30/05/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/05/9630 May 1996 SECRETARY RESIGNED

View Document

08/05/968 May 1996 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