OA PROPERTY HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

31/08/2531 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

16/05/2416 May 2024 Registration of charge 116563190003, created on 2024-05-15

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/09/235 September 2023 Director's details changed for Mrs Azeezat Ogunbanjo on 2023-09-01

View Document

04/09/234 September 2023 Director's details changed for Mr Oluwakayode Oke Ogunbanjo on 2023-09-01

View Document

04/09/234 September 2023 Secretary's details changed for Mrs Azeezat Ogunbanjo on 2023-09-01

View Document

01/09/231 September 2023 Registered office address changed from Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL England to 76 Marsh Lane Solihull B91 2PF on 2023-09-01

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

24/03/2324 March 2023 Satisfaction of charge 116563190002 in full

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/02/225 February 2022 Registered office address changed from 76 Marsh Lane Solihull B91 2PF England to Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL on 2022-02-05

View Document

05/02/225 February 2022 Registered office address changed from 149 Goldthorne Avenue Sheldon 149 Goldthorne Avenue Birmingham B26 3LE United Kingdom to 76 Marsh Lane Solihull B91 2PF on 2022-02-05

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Registration of charge 116563190002, created on 2021-11-22

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / OLUWAKAYODE OGUNBANJO / 17/01/2020

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWAKAYODE OKE OGUNBANJO / 17/01/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/10/1920 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116563190001

View Document

02/11/182 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information