OJR INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/01/2516 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

03/10/233 October 2023 Satisfaction of charge 111479500002 in full

View Document

03/10/233 October 2023 Registration of charge 111479500005, created on 2023-10-02

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MRS TINA ROWBERY / 10/06/2019

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA ROWBERY / 10/06/2019

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROWBERY / 10/06/2019

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA ROWBERY / 10/06/2019

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROWBERY / 10/06/2019

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ROWBERY / 10/06/2019

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM VIEWLANDS POPES LANE WOLVERHAMPTON WV6 8TX ENGLAND

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111479500004

View Document

06/04/196 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111479500003

View Document

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

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111479500002

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111479500001

View Document

12/01/1812 January 2018 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