OJ SERVICE AND FACILITIES LTD

Company Documents

DateDescription
26/02/1326 February 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 APPLICATION FOR STRIKING-OFF

View Document

21/08/1221 August 2012 DISS40 (DISS40(SOAD))

View Document

20/08/1220 August 2012 Annual return made up to 12 April 2010 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OGHENEOCHUKO ODUDU / 12/04/2010

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR ONOVBAKPOYEYA ODUDU

View Document

29/09/1029 September 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

12/04/1012 April 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY BERKELEY GOLDMAN LTD

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED MR ONOVBAKPOYEYA ODUDU

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED SECRETARY ONOVBAKPOYEYA ODUDU

View Document

13/08/0913 August 2009 SECRETARY APPOINTED MR ONOVBAKPOYEYA ODUDU

View Document

13/08/0913 August 2009 SECRETARY APPOINTED BERKELEY GOLDMAN LTD

View Document

11/05/0911 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / OGHENEOCHUKO ODUDU / 07/10/2008

View Document

21/12/0821 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY EDWARD JACKSON

View Document

24/04/0824 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / OGHENEOCHUKO ODUDO / 12/04/2008

View Document

24/04/0824 April 2008 SECRETARY'S CHANGE OF PARTICULARS / EDWARD JACKSON / 01/01/2008

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: HALEY HOUSE, WHITEHALL ROAD BRADFORD WEST YORKSHIRE BD19 4DW

View Document

12/04/0712 April 2007 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