OJ DIGITAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Confirmation statement made on 2025-10-09 with updates |
| 17/09/2517 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 28/05/2528 May 2025 | Previous accounting period extended from 2024-10-31 to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 10/10/2410 October 2024 | Confirmation statement made on 2024-10-09 with updates |
| 02/07/242 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 18/06/2418 June 2024 | Sub-division of shares on 2024-03-31 |
| 11/06/2411 June 2024 | Cessation of Oliver William Hudson as a person with significant control on 2024-05-02 |
| 11/06/2411 June 2024 | Cessation of Joseph James Marston as a person with significant control on 2024-05-02 |
| 11/06/2411 June 2024 | Notification of Soar Hold Co Limited as a person with significant control on 2024-05-02 |
| 24/05/2424 May 2024 | Resolutions |
| 24/05/2424 May 2024 | Resolutions |
| 24/05/2424 May 2024 | Resolutions |
| 27/03/2427 March 2024 | Change of details for Mr Oliver William Hudson as a person with significant control on 2024-03-01 |
| 27/03/2427 March 2024 | Director's details changed for Mr Oliver William Hudson on 2024-03-01 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 12/10/2312 October 2023 | Confirmation statement made on 2023-10-09 with updates |
| 09/10/239 October 2023 | Change of details for Mr Oliver William Hudson as a person with significant control on 2023-10-02 |
| 09/10/239 October 2023 | Director's details changed for Mr Oliver William Hudson on 2023-10-02 |
| 17/06/2317 June 2023 | Resolutions |
| 17/06/2317 June 2023 | Resolutions |
| 17/06/2317 June 2023 | Memorandum and Articles of Association |
| 27/03/2327 March 2023 | Total exemption full accounts made up to 2022-10-31 |
| 13/03/2313 March 2023 | Registered office address changed from 4 Saxon Mews Sherburn in Elmet Leeds LS25 6PS England to The Old Brewery High Court Leeds LS2 7ES on 2023-03-13 |
| 26/12/2226 December 2022 | Change of details for Mr Joseph James Marston as a person with significant control on 2022-12-26 |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 11/05/2211 May 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
| 17/06/2117 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 11/02/2011 February 2020 | DIRECTOR APPOINTED JOSEPH JAMES MARSTON |
| 08/11/198 November 2019 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH JAMES MARSTON / 08/11/2019 |
| 10/10/1910 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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