OJ PROPERTY DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Registered office address changed from Suite 2, 720 Mandarin Court Centre Park Warrington WA1 1GG United Kingdom to Newton Grange Newton Lane Tattenhall Chester Cheshire CH3 9NE on 2025-07-15 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
30/01/2530 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-05 with updates |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
29/01/2429 January 2024 | Micro company accounts made up to 2023-04-30 |
08/09/238 September 2023 | Confirmation statement made on 2023-07-25 with no updates |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
09/05/239 May 2023 | Previous accounting period shortened from 2023-09-30 to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-03-25 with no updates |
08/02/228 February 2022 | Certificate of change of name |
07/02/227 February 2022 | Termination of appointment of Craig Richard Mackay as a director on 2022-01-02 |
07/02/227 February 2022 | Change of details for Premier Business Support Services Ltd as a person with significant control on 2022-01-01 |
07/02/227 February 2022 | Appointment of Mr Nigel Keith Jackson as a director on 2022-01-02 |
07/02/227 February 2022 | Appointment of Mr Oscar Jackson as a director on 2022-01-02 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/06/2121 June 2021 | Accounts for a dormant company made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/04/2030 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/03/1929 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RICHARD MACKRAY / 29/03/2019 |
25/03/1925 March 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
25/03/1925 March 2019 | REGISTERED OFFICE CHANGED ON 25/03/2019 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
25/03/1925 March 2019 | DIRECTOR APPOINTED CRAIG RICHARD MACKRAY |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
25/03/1925 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREMIER BUSINESS SUPPORT SERVICES LTD |
25/03/1925 March 2019 | CESSATION OF FD SECRETARIAL LTD AS A PSC |
04/09/184 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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