OYEMAX LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/09/2422 September 2024 | Final Gazette dissolved following liquidation |
| 22/09/2422 September 2024 | Final Gazette dissolved following liquidation |
| 22/06/2422 June 2024 | Return of final meeting in a creditors' voluntary winding up |
| 09/06/239 June 2023 | Liquidators' statement of receipts and payments to 2023-04-12 |
| 27/04/2227 April 2022 | Resolutions |
| 27/04/2227 April 2022 | Statement of affairs |
| 27/04/2227 April 2022 | Registered office address changed from 119 Beeston Court Laindon Essex SS15 5FW to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2022-04-27 |
| 27/04/2227 April 2022 | Appointment of a voluntary liquidator |
| 03/06/203 June 2020 | DISS40 (DISS40(SOAD)) |
| 02/06/202 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
| 03/03/203 March 2020 | FIRST GAZETTE |
| 26/09/1926 September 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
| 15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 28/04/1628 April 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 27/04/1527 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/08/1429 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL OYENIYI / 26/08/2011 |
| 28/08/1428 August 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
| 22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/04/1317 April 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/08/129 August 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
| 31/07/1231 July 2012 | DISS40 (DISS40(SOAD)) |
| 10/07/1210 July 2012 | FIRST GAZETTE |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 15/03/1115 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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