OJ DIGITAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewConfirmation statement made on 2025-10-09 with updates

View Document

17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/05/2528 May 2025 Previous accounting period extended from 2024-10-31 to 2024-12-31

View Document

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

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/06/2418 June 2024 Sub-division of shares on 2024-03-31

View Document

11/06/2411 June 2024 Cessation of Oliver William Hudson as a person with significant control on 2024-05-02

View Document

11/06/2411 June 2024 Cessation of Joseph James Marston as a person with significant control on 2024-05-02

View Document

11/06/2411 June 2024 Notification of Soar Hold Co Limited as a person with significant control on 2024-05-02

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

27/03/2427 March 2024 Change of details for Mr Oliver William Hudson as a person with significant control on 2024-03-01

View Document

27/03/2427 March 2024 Director's details changed for Mr Oliver William Hudson on 2024-03-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

09/10/239 October 2023 Change of details for Mr Oliver William Hudson as a person with significant control on 2023-10-02

View Document

09/10/239 October 2023 Director's details changed for Mr Oliver William Hudson on 2023-10-02

View Document

17/06/2317 June 2023 Resolutions

View Document

17/06/2317 June 2023 Resolutions

View Document

17/06/2317 June 2023 Memorandum and Articles of Association

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Document

26/12/2226 December 2022 Change of details for Mr Joseph James Marston as a person with significant control on 2022-12-26

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/02/2011 February 2020 DIRECTOR APPOINTED JOSEPH JAMES MARSTON

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH JAMES MARSTON / 08/11/2019

View Document

10/10/1910 October 2019 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