O.J & SONS LTD

Company Documents

DateDescription
18/07/2418 July 2024 Order of court to wind up

View Document

15/07/2415 July 2024 Registered office address changed from 13 Stamford Close London N15 4PX England to 463 Essex Road London E10 6BT on 2024-07-15

View Document

15/07/2415 July 2024 Termination of appointment of Elton Duati as a director on 2024-04-07

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

28/07/2328 July 2023 Previous accounting period shortened from 2022-07-30 to 2022-07-29

View Document

18/07/2318 July 2023 Appointment of Elton Duati as a director on 2023-07-15

View Document

18/07/2318 July 2023 Termination of appointment of Orlando De Jesus Ornelas Gouveia as a director on 2020-06-30

View Document

18/07/2318 July 2023 Cessation of Orlando De Jesus Ornelas Gouveia as a person with significant control on 2020-06-30

View Document

18/07/2318 July 2023 Notification of Paulo Luis as a person with significant control on 2020-06-30

View Document

18/07/2318 July 2023 Appointment of Paulo Luis as a director on 2020-06-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

01/06/231 June 2023 Registered office address changed from 72B Wiltshire Road London Surrey SW9 7NH United Kingdom to 13 Stamford Close London N15 4PX on 2023-06-01

View Document

26/05/2326 May 2023 Termination of appointment of Maria Helena Henriques Dos Santos Gouveia as a director on 2023-04-01

View Document

26/05/2326 May 2023 Cessation of Maria Helena Henriques Dos Santos Gouveia as a person with significant control on 2023-04-01

View Document

28/04/2328 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

22/04/2222 April 2022 Micro company accounts made up to 2021-07-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 72 B WILTSHIRE ROAD LONDON SW9 7NH

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

07/02/197 February 2019 06/04/18 STATEMENT OF CAPITAL GBP 100

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/12/1510 December 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/03/153 March 2015 PREVSHO FROM 31/10/2014 TO 31/07/2014

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR ORLANDO DE JESUS ORNELAS GOUVEIA

View Document

09/12/149 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/10/1325 October 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