ORYX PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

22/12/2122 December 2021 Registration of charge 094048290004, created on 2021-12-07

View Document

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

View Accounts

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

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094048290001

View Document

23/04/1923 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094048290002

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 38 CATHEDRAL ROAD CARDIFF CF11 9LL

View Document

10/04/1910 April 2019 SUBDIVISION 08/02/2016

View Document

04/04/194 April 2019 SUB-DIVISION 08/02/16

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARTIN JONES / 06/02/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARTIN JONES / 06/02/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN JONES / 06/02/2019

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARTIN JONES / 01/12/2018

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

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

View Accounts

25/01/1925 January 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

25/01/1925 January 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN JONES / 24/01/2019

View Document

24/01/1924 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY BURNS

View Document

08/01/198 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MS KERRY BURNS

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK REES

View Document

25/10/1825 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/10/1825 October 2018 COMPANY NAME CHANGED FERNDALE PROPCO (NEWPORT) LIMITED CERTIFICATE ISSUED ON 25/10/18

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM UNIT G COPSE WALK CARDIFF GATE BUSINESS PARK, PONTPRENNAU CARDIFF CF23 8RB WALES

View Document

24/02/1824 February 2018 DISS40 (DISS40(SOAD))

View Document

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

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

View Accounts

02/01/182 January 2018 FIRST GAZETTE

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM INSIGHT LAW LLP THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EZ UNITED KINGDOM

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

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

View Accounts

21/11/1621 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR ANDREW MARTIN JONES

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL JONES

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR MARK DAVID REES

View Document

10/02/1610 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1526 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information