ORYX ALIGN LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

25/04/2525 April 2025 Registered office address changed from Ground Floor Bury House 31 Bury Street London EC3A 5AR England to 77 Cornhill London EC3V 3QQ on 2025-04-25

View Document

02/04/252 April 2025 Resolutions

View Document

01/04/251 April 2025 Statement of company's objects

View Document

11/02/2511 February 2025 Memorandum and Articles of Association

View Document

30/01/2530 January 2025 Statement of capital following an allotment of shares on 2025-01-03

View Document

20/11/2420 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Appointment of Andreia Daniela Corte Real Nogueira Maia as a director on 2024-04-01

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-04 with updates

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

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

View Accounts

15/12/2315 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Change of details for Mr Carl Henriksen as a person with significant control on 2023-05-03

View Document

16/05/2316 May 2023 Director's details changed for Mr Justin Mark Rutherford on 2023-05-11

View Document

16/05/2316 May 2023 Director's details changed for Mr Carl Henriksen on 2023-05-11

View Document

16/05/2316 May 2023 Director's details changed for Mr Godfrey Jason John Mcfall on 2023-05-03

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

16/05/2316 May 2023 Change of details for Mr Justin Mark Rutherford as a person with significant control on 2023-05-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-02-23

View Document

04/05/224 May 2022 Memorandum and Articles of Association

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

04/05/224 May 2022 Resolutions

View Document

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

View Accounts

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

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MR ALISTAIR RAMSDEN FAWCETT

View Document

23/07/2023 July 2020 SHARE BUYBACK AGREEMENT 23/03/2020

View Document

22/07/2022 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

22/07/2022 July 2020 ARTICLES OF ASSOCIATION

View Document

22/07/2022 July 2020 ADOPT ARTICLES 23/03/2020

View Document

22/07/2022 July 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

22/07/2022 July 2020 SUB-DIVISION 23/03/20

View Document

20/07/2020 July 2020 23/03/20 STATEMENT OF CAPITAL GBP 131.37

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA SEABORNE / 24/03/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA SEABORNE / 01/03/2020

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA SEABORNE / 31/01/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA SEABORNE / 31/01/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA SEABORNE / 30/04/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA SEABORNE / 31/01/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA SEABORNE / 31/01/2019

View Document

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

View Accounts

31/01/1931 January 2019 SECOND FILING OF CH01 FOR JESSICA PENGELLY

View Document

31/01/1931 January 2019 SECOND FILING OF AP01 FOR JESSICA PENGELLY

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA SEABOURNE / 10/01/2019

View Document

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057529120001

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

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

View Accounts

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER MCMICHAEL

View Document

20/04/1620 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA PENGELLY / 01/06/2014

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR PETER JOHN JAMES MCMICHAEL

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MARK RUTHERFORD / 19/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MISS JESSICA PENGELLY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CARL HENRIKSEN / 15/03/2014

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM, LG17 SHEPHERDS STUDIOS, ROCKLEY ROAD, LONDON, W14 0DA

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR GODFREY JASON JOHN MCFALL

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW GREGOROWSKI

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARL HENRIKSEN / 30/11/2010

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MARK RUTHERFORD / 30/11/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN RUTHERFORD / 22/05/2009

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM, NORTHWAY HOUSE C/O THE ACCOUNTING CENTRE LTD, 1379 HIGH ROAD WHETSTONE, LONDON, N20 9LP

View Document

09/12/089 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM, LG 17 SHEPHERDS STUDIOS, LONDON, W14 0DA

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM, THE ACCOUNTING CENTRE, ELSCOT HOUSE ARCADIA AVENUE, FINCHLEY CENTRAL LONDON, N3 2JE

View Document

27/03/0827 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: ELSCOT HOUSE, ARCADIA AVENUE, FINCHLEY, LONDON, N3 2JE

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS., WD6 3EW

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information