OJUGO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/08/253 August 2025 Confirmation statement made on 2025-07-20 with no updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2023-12-31

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2022-12-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

15/06/2315 June 2023 Registered office address changed from 67 Beechcroft Avenue Bolton Lancashire BL2 6HB to 17 Mill Pond Avenue Bolton BL3 2GQ on 2023-06-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/12/2218 December 2022 Micro company accounts made up to 2021-12-31

View Document

09/11/229 November 2022 Registered office address changed from 74 Weston Street Bolton BL3 2BZ England to 67 Beechcroft Avenue Bolton Lancashire BL2 6HB on 2022-11-09

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-07-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2020-12-31

View Document

10/12/2110 December 2021 Registered office address changed from 67 Beechcroft Avenue Bolton BL2 6HB England to 74 Weston Street Bolton BL3 2BZ on 2021-12-10

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR VIVIANA DRAGHICI

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR IFEANYI ONYEMAH

View Document

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

View Document

06/06/206 June 2020 REGISTERED OFFICE CHANGED ON 06/06/2020 FROM PROMINENCE HOUSE PARK HILL STREET BOLTON LANCASHIRE BL1 4AR

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MS VIVIANA RALUCA DRAGHICI

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/08/1522 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

21/06/1521 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NGOZI VIVIAN DRAGHICI / 15/05/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR IFEANYI VICTOR ONYEMAH

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 83 HAWTHORNE ROAD BOLTON LANCASHIRE BL3 5RF ENGLAND

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 83 HAWTHORNE ROAD BOLTON ESSEX BL3 5RF UNITED KINGDOM

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE DRAGHICI

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. GEORGE STEFAN DRAGHICI / 06/03/2013

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR. GEORGE STEFAN DRAGHICI

View Document

20/12/1220 December 2012 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