OJ ACTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

28/09/2428 September 2024 Resolutions

View Document

28/09/2428 September 2024 Memorandum and Articles of Association

View Document

28/09/2428 September 2024 Change of share class name or designation

View Document

28/09/2428 September 2024 Statement of capital following an allotment of shares on 2024-09-08

View Document

27/09/2427 September 2024 Particulars of variation of rights attached to shares

View Document

09/08/249 August 2024 Secretary's details changed for Emma Owen Jones on 2024-08-09

View Document

09/08/249 August 2024 Director's details changed for Mr Andrew Owen Jones on 2024-08-09

View Document

09/04/249 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

02/05/232 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

04/10/214 October 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

15/09/2015 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

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

25/11/1925 November 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

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

12/10/1812 October 2018 Registered office address changed from , 3 Upper Belgrave Road, Bristol, BS8 2XQ, England to Cornerstone House Midland Way Thornbury Bristol BS35 2BS on 2018-10-12

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 3 UPPER BELGRAVE ROAD BRISTOL BS8 2XQ ENGLAND

View Document

18/09/1818 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

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

05/12/175 December 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

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM THE ORCHARD CHURCH ROAD THORNBURY BRISTOL BS35 1HL

View Document

27/06/1627 June 2016 Registered office address changed from , the Orchard Church Road, Thornbury, Bristol, BS35 1HL to Cornerstone House Midland Way Thornbury Bristol BS35 2BS on 2016-06-27

View Document

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

View Accounts

15/01/1615 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

15/09/1515 September 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

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

13/10/1413 October 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

02/10/142 October 2014 Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, England to Cornerstone House Midland Way Thornbury Bristol BS35 2BS on 2014-10-02

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW OWEN JONES / 20/12/2013

View Document

20/12/1320 December 2013 SECRETARY'S CHANGE OF PARTICULARS / EMMA OWEN JONES / 20/12/2013

View Document

19/12/1319 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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