OITUK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Accounts for a small company made up to 2024-12-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

17/04/2517 April 2025 Director's details changed for Mr Alistair Eaton on 2025-04-17

View Document

10/04/2510 April 2025 Change of details for Bios Innovations Limited as a person with significant control on 2024-10-16

View Document

28/02/2528 February 2025 Director's details changed for Mr Alistair Eaton on 2025-02-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

17/04/2417 April 2024 Accounts for a small company made up to 2023-12-31

View Document

02/04/242 April 2024 Registered office address changed from Ground Floor, 13 Cable Court Pittman Way Fulwood Preston PR2 9YW England to 86-90 Paul Street London EC2A 4NE on 2024-04-02

View Document

05/02/245 February 2024 Termination of appointment of Vijay Magon as a director on 2023-12-11

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

20/09/2320 September 2023 Termination of appointment of Karthikeyan Dasari Chinna as a director on 2023-09-20

View Document

06/07/236 July 2023 Appointment of Mr Alistair Eaton as a director on 2023-07-03

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-08 with updates

View Document

31/01/2331 January 2023 Register(s) moved to registered office address Ground Floor, 13 Cable Court Pittman Way Fulwood Preston PR2 9YW

View Document

31/01/2331 January 2023 Register inspection address has been changed from Gls Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB England to Ground Floor Pittman Way Fulwood Preston Lancashire PR2 9YW

View Document

30/01/2330 January 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

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 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Satisfaction of charge 1 in full

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

31/03/2231 March 2022 Director's details changed for Dr Vijay Magon on 2022-03-31

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/12/208 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/10/1917 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 SAIL ADDRESS CHANGED FROM: C/O WEST & CO 13 HIGH STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AA UNITED KINGDOM

View Document

09/02/189 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/04/169 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, SECRETARY PAULINE GREEN

View Document

31/12/1531 December 2015 SECRETARY APPOINTED MARIE HELENE SANTERRE

View Document

08/04/158 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/04/1414 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/04/1315 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

07/11/127 November 2012 SAIL ADDRESS CHANGED FROM: C/O WEST & CO 13 HIGH STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP3 1AA UNITED KINGDOM

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/07/1219 July 2012 SECOND FILING WITH MUD 08/04/12 FOR FORM AR01

View Document

27/04/1227 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 SAIL ADDRESS CREATED

View Document

27/04/1227 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/05/115 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/06/0924 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0924 June 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR PAUL NEGUS

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM, 15-16 HAMMOND CLOSE, ATTLEBOROUGH FIELDS INDUSTRIAL, ESTATE NUNEATON, WARWICKSHIRE, CV11 6RY

View Document

03/04/093 April 2009 SECRETARY APPOINTED PAULINE GREEN

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY SARAH ELWELL

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/11/0622 November 2006 COMPANY NAME CHANGED OIT (UK) LIMITED CERTIFICATE ISSUED ON 22/11/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 NEW DIRECTOR APPOINTED

View Document

29/06/0329 June 2003 NC INC ALREADY ADJUSTED 17/06/03

View Document

29/06/0329 June 2003 £ NC 1000/176467 17/06

View Document

29/06/0329 June 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04

View Document

06/06/036 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 61 FAIRVIEW AVENUE, WIGMORE, GILLINGHAM, KENT ME8 0QP

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 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