O.J & SONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 18/07/2418 July 2024 | Order of court to wind up |
| 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 |
| 15/07/2415 July 2024 | Termination of appointment of Elton Duati as a director on 2024-04-07 |
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended |
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended |
| 26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
| 26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
| 28/07/2328 July 2023 | Previous accounting period shortened from 2022-07-30 to 2022-07-29 |
| 18/07/2318 July 2023 | Appointment of Elton Duati as a director on 2023-07-15 |
| 18/07/2318 July 2023 | Termination of appointment of Orlando De Jesus Ornelas Gouveia as a director on 2020-06-30 |
| 18/07/2318 July 2023 | Cessation of Orlando De Jesus Ornelas Gouveia as a person with significant control on 2020-06-30 |
| 18/07/2318 July 2023 | Notification of Paulo Luis as a person with significant control on 2020-06-30 |
| 18/07/2318 July 2023 | Appointment of Paulo Luis as a director on 2020-06-30 |
| 12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with updates |
| 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 |
| 26/05/2326 May 2023 | Termination of appointment of Maria Helena Henriques Dos Santos Gouveia as a director on 2023-04-01 |
| 26/05/2326 May 2023 | Cessation of Maria Helena Henriques Dos Santos Gouveia as a person with significant control on 2023-04-01 |
| 28/04/2328 April 2023 | Previous accounting period shortened from 2022-07-31 to 2022-07-30 |
| 22/04/2222 April 2022 | Micro company accounts made up to 2021-07-31 |
| 24/02/2224 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 20/04/2120 April 2021 | CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 10/07/2010 July 2020 | REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 72 B WILTSHIRE ROAD LONDON SW9 7NH |
| 27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
| 29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
| 07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
| 07/02/197 February 2019 | 06/04/18 STATEMENT OF CAPITAL GBP 100 |
| 06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 05/07/175 July 2017 | DISS40 (DISS40(SOAD)) |
| 04/07/174 July 2017 | FIRST GAZETTE |
| 30/06/1730 June 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 30/04/1630 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 10/12/1510 December 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 03/03/153 March 2015 | PREVSHO FROM 31/10/2014 TO 31/07/2014 |
| 09/12/149 December 2014 | DIRECTOR APPOINTED MR ORLANDO DE JESUS ORNELAS GOUVEIA |
| 09/12/149 December 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 25/10/1325 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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