OYOL CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

11/01/2511 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/02/2418 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/03/2325 March 2023 Confirmation statement made on 2023-02-18 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

14/05/2214 May 2022 Registered office address changed from 6a Lothian Street Bonnyrigg EH19 3AD Scotland to 31 Wester Suttieslea Gardens Wester Suttieslea Gardens Newtongrange Dalkeith EH22 4FE on 2022-05-14

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 31 WESTER SUTTIESLEA GARDENS WESTER SUTTIESLEA GARDENS NEWTONGRANGE DALKEITH EH22 4FE SCOTLAND

View Document

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

16/10/1916 October 2019 31/05/19 UNAUDITED ABRIDGED

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM UNIT 13 HARDENGREEN INDUSTRIAL ESTATE DALKEITH EH22 3NX SCOTLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

29/06/1829 June 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

22/11/1722 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM BLOCK A UNIT 2 CAPTAINS ROAD BLOCK A UNIT 2 EDINBURGH EH17 8QF SCOTLAND

View Document

01/06/161 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA ANNOR

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA ANNOR

View Document

24/02/1624 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 31 WESTER SUTTIESLEA GARDENS NEWTONGRANGE DALKEITH MIDLOTHIAN EH22 4FE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ASIEDUA ANNOR / 08/07/2014

View Document

29/05/1529 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ANNOR / 08/07/2014

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/05/1426 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 0/2 27 BEATTOCK ST GLASGOW G31 5AD SCOTLAND

View Document

03/05/133 May 2013 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