OJALA CAPITAL LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

31/01/2431 January 2024 Director's details changed for Mr Amaury Jordan on 2024-01-31

View Document

30/01/2430 January 2024 Director's details changed for Ms Jennifer May Jones on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mr Amaury Jordan on 2024-01-29

View Document

30/01/2430 January 2024 Change of details for Mr John Carl Cotton as a person with significant control on 2024-01-30

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Change of details for Mr John Carl Cotton as a person with significant control on 2023-08-22

View Document

22/08/2322 August 2023 Statement of capital following an allotment of shares on 2023-07-20

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Memorandum and Articles of Association

View Document

25/04/2325 April 2023 Termination of appointment of Brian Michael Olson as a director on 2023-04-11

View Document

13/03/2313 March 2023 Director's details changed for Ms Jennifer May Jones on 2023-03-11

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

08/03/238 March 2023 Certificate of change of name

View Document

16/12/2216 December 2022 Appointment of Mr Amaury Jordan as a director on 2022-11-24

View Document

18/10/2218 October 2022 Appointment of Mr Brian Michael Olson as a director on 2022-10-14

View Document

16/08/2216 August 2022 Registered office address changed from , 5th Floor 70 Gracechurch Street, London, EC3V 0XL, England to 3 Castlegate Grantham Lincolnshire NG31 6SF on 2022-08-16

View Document

02/12/212 December 2021 Appointment of Mrs Henrietta Jane Rachel Gell as a director on 2021-12-02

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR MICHAEL WILLIAM WEBB

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MACKAY

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY MACKAY / 21/04/2018

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

24/08/1724 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARGENTA SECRETARIAT LIMITED / 21/12/2016

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM FOUNTAIN HOUSE 130 FENCHURCH STREET LONDON EC3M 5DJ

View Document

11/01/1711 January 2017 Registered office address changed from , Fountain House 130 Fenchurch Street, London, EC3M 5DJ to 3 Castlegate Grantham Lincolnshire NG31 6SF on 2017-01-11

View Document

20/12/1620 December 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APCL CORPORATE DIRECTOR NO.1 LIMITED / 19/12/2016

View Document

19/12/1619 December 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APCL CORPORATE DIRECTOR NO.2 LIMITED / 19/12/2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR JAMES ANTHONY MACKAY

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID REAMES

View Document

01/10/151 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER REAMES / 13/08/2015

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/10/1410 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092137580001

View Document

03/10/143 October 2014 CURRSHO FROM 30/09/2015 TO 31/12/2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER CARROLL REID SCOTT / 11/09/2014

View Document

11/09/1411 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PEARL DENTAL CARE LTD


  • 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