OJE TECHNOLOGY LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

30/04/2530 April 2025 Change of details for Mr Oliver James Kemp as a person with significant control on 2024-05-03

View Document

29/01/2529 January 2025 Notification of Matthew Andrew Strain as a person with significant control on 2024-05-13

View Document

15/01/2515 January 2025 Accounts for a dormant company made up to 2024-01-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

19/02/2419 February 2024 Registered office address changed from 294 Gray's Inn Road London WC1X 8DX England to Kenton House Oxford Street Moreton-in-Marsh Gloucestershire GL56 0LA on 2024-02-19

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM C/O STRAIN KEVILLE 294 GRAY'S INN ROAD LONDON ENGLAND

View Document

13/12/1913 December 2019 Registered office address changed from , C/O Strain Keville, 294 Gray's Inn Road, London, England to Kenton House Oxford Street Moreton-in-Marsh Gloucestershire GL56 0LA on 2019-12-13

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

16/03/1916 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/10/1819 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

13/08/1813 August 2018 COMPANY NAME CHANGED OJE SOFTWARE LIMITED CERTIFICATE ISSUED ON 13/08/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR OLIVER JAMES KEMP

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1611 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information