ORYX PROJECTS LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/05/2431 May 2024 Registered office address changed from 24a Birches Industrial Estate East Grinstead RH19 1XZ England to Unit C1 Fleming Way Crawley RH10 9NN on 2024-05-31

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

25/03/2425 March 2024 Application to strike the company off the register

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-06-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/05/2125 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM VENDING HOUSE PLOUGH ROAD SMALLFIELD HORLEY RH6 9JW ENGLAND

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

28/08/2028 August 2020 COMPANY NAME CHANGED SCOBIE GROUP LIMITED CERTIFICATE ISSUED ON 28/08/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

15/11/1915 November 2019 COMPANY NAME CHANGED SCOBIE PROJECTS LIMITED CERTIFICATE ISSUED ON 15/11/19

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 3 THE GREEN RICHMOND TW9 1PL ENGLAND

View Document

06/08/196 August 2019 COMPANY NAME CHANGED ORYX PROJECTS LIMITED CERTIFICATE ISSUED ON 06/08/19

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM GOTHIC HOUSE 3THE GREEN RICHMOND SURREY TW9 1PL

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW BARRIE ALDERSON / 01/04/2017

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

21/03/1621 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

02/02/162 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALDERSON

View Document

09/06/159 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/06/1313 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 4-5 PARK PLACE LONDON SW1A 1LP

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/07/102 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/11/084 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0817 October 2008 COMPANY NAME CHANGED GULF CAPITAL LIMITED CERTIFICATE ISSUED ON 24/10/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 3 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NX

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 COMPANY NAME CHANGED TESTBRING LIMITED CERTIFICATE ISSUED ON 11/11/04

View Document

05/05/045 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 S252 DISP LAYING ACC 08/08/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/08/0130 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

06/10/006 October 2000 REGISTERED OFFICE CHANGED ON 06/10/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

06/10/006 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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