O.J.DEVLOPMENTS LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-28

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

18/08/2318 August 2023 Micro company accounts made up to 2022-03-28

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Micro company accounts made up to 2021-03-28

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

18/12/2118 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

18/11/2118 November 2021 Micro company accounts made up to 2020-03-30

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM HEATLEY / 02/07/2020

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM HEATLEY / 02/07/2020

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/11/195 November 2019 CURRSHO FROM 28/02/2019 TO 31/03/2018

View Document

05/11/195 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111971930001

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111971930002

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM FAIRVEIW COPGROVE ROAD 000 BURTON LEONARD HG3 3SJ ENGLAND

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MR JOHN BRENNAN

View Document

07/09/187 September 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM / 07/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM / 16/02/2018

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM HEATLEY / 16/02/2018

View Document

09/02/189 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information