OJ PROPERTY DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewRegistered 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

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

08/09/238 September 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

09/05/239 May 2023 Previous accounting period shortened from 2023-09-30 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

08/02/228 February 2022 Certificate of change of name

View Document

07/02/227 February 2022 Termination of appointment of Craig Richard Mackay as a director on 2022-01-02

View Document

07/02/227 February 2022 Change of details for Premier Business Support Services Ltd as a person with significant control on 2022-01-01

View Document

07/02/227 February 2022 Appointment of Mr Nigel Keith Jackson as a director on 2022-01-02

View Document

07/02/227 February 2022 Appointment of Mr Oscar Jackson as a director on 2022-01-02

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RICHARD MACKRAY / 29/03/2019

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED CRAIG RICHARD MACKRAY

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREMIER BUSINESS SUPPORT SERVICES LTD

View Document

25/03/1925 March 2019 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

04/09/184 September 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


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