RYDERMARSH OCAID LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/09/232 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR QUENTIN EMERY

View Document

04/11/194 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CESSATION OF KEVIN JAMES HARD AS A PSC

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN HARD

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034915710001

View Document

07/06/167 June 2016 05/05/16 STATEMENT OF CAPITAL GBP 900

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR QUENTIN HEATHCOTE EMERY

View Document

18/04/1618 April 2016 COMPANY NAME CHANGED BUSINESS PROCESS APPLICATIONS LIMITED CERTIFICATE ISSUED ON 18/04/16

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR KEVIN JAMES HARD

View Document

01/02/161 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/02/151 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM BIZZELL / 19/04/2013

View Document

26/01/1426 January 2014 REGISTERED OFFICE CHANGED ON 26/01/2014 FROM 28 MARCHAM ROAD ABINGDON OX14 1AA

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/02/1310 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 SECRETARY APPOINTED MS ANITA ZABILEVSKA

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY LINDA CHESTER

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM BIZZELL / 01/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/01/0925 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/04/035 April 2003 NEW SECRETARY APPOINTED

View Document

05/04/035 April 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: OLD POLICE HOUSE OLD BOTLEY OXFORD OXFORDSHIRE OX2 0JR

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/07/0110 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/011 May 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: MILROY HOUSE SAYERS LANE TENTERDEN KENT TN30 6BW

View Document

29/03/0129 March 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/04/9920 April 1999 SECRETARY RESIGNED

View Document

20/04/9920 April 1999 NEW SECRETARY APPOINTED

View Document

05/01/995 January 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99

View Document

23/01/9823 January 1998 REGISTERED OFFICE CHANGED ON 23/01/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

23/01/9823 January 1998 NEW SECRETARY APPOINTED

View Document

23/01/9823 January 1998 SECRETARY RESIGNED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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