OYO DEVELOPMENTS LIMITED

The Gardens The Gardens, Hoxne, IP21 5AP, Suffolk, England
StatusACTIVE
Company No.05479283
CategoryPrivate Limited Company
Incorporated13 Jun 2005
Age18 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

OYO DEVELOPMENTS LIMITED is an active private limited company with number 05479283. It was incorporated 18 years, 10 months, 22 days ago, on 13 June 2005. The company address is The Gardens The Gardens, Hoxne, IP21 5AP, Suffolk, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054792830009

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054792830012

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054792830010

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054792830011

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2021

Action Date: 01 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-01

Charge number: 054792830013

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2021

Action Date: 01 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054792830014

Charge creation date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2019

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ravenbourne Securities Limited

Change date: 2019-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Change sail address company with old address new address

Date: 16 May 2019

Category: Address

Type: AD02

Old address: 2 Lambseth Street Eye Suffolk IP23 7AG England

New address: The Gardens Eye Road Hoxne Eye Suffolk IP21 5AP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Address

Type: AD01

New address: The Gardens Eye Road Hoxne Suffolk IP21 5AP

Change date: 2019-03-20

Old address: 2 Lambseth Street Eye Suffolk IP23 7AG England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-01

Officer name: Ms Ingrid Ruth Wright

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-25

Officer name: Katrina Savage

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2016

Action Date: 29 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-08-29

Officer name: Mrs Katrina Savage

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-06-29

Officer name: Mrs Katrina Savage

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2016

Action Date: 28 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054792830011

Charge creation date: 2016-06-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2016

Action Date: 28 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-28

Charge number: 054792830012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2016

Action Date: 28 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-28

Charge number: 054792830010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2016

Action Date: 28 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054792830009

Charge creation date: 2016-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Rachel Tarn Pedder-Smith

Appointment date: 2016-05-26

Documents

View document PDF

Move registers to registered office company with new address

Date: 23 May 2016

Category: Address

Type: AD04

New address: 2 Lambseth Street Eye Suffolk IP23 7AG

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Apr 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-29

Officer name: Mrs Katrina Savage

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2016

Action Date: 28 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-28

Officer name: Deirdre Rosalinde Bell

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Apr 2016

Category: Address

Type: AD02

Old address: Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT England

New address: 2 Lambseth Street Eye Suffolk IP23 7AG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Address

Type: AD01

New address: 2 Lambseth Street Eye Suffolk IP23 7AG

Old address: Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT

Change date: 2016-04-18

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-16

Officer name: Mr Michel Alain Henri

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Change sail address company with old address

Date: 01 Jul 2014

Category: Address

Type: AD02

Old address: 12 Princes Road London SW19 8RB United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-06

Old address: 5 Burghley Avenue New Malden Surrey KT3 4SW England

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Address

Type: AD01

Old address: Dorset House Regent Park, Kingston Road Leatherhead Surrey KT22 7PL

Change date: 2013-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Move registers to sail company

Date: 26 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 26 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 28 May 2010

Action Date: 29 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-29

Capital : 3,500,101 GBP

Documents

View document PDF

Termination director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Betty

Documents

View document PDF

Termination director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Streets

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 16/09/2009 from 6 coppergate mews 103 - 107 brighton road surbiton surrey KT6 5NF

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john dixon

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gary streets / 14/10/2008

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 14/03/07 from: quadrant house island farm road west molessey KT8 2LQ

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/01/07--------- £ si 960700@1=960700 £ ic 2539200/3499900

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 25/10/06--------- £ si 1070000@1=1070000 £ ic 1469200/2539200

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 27/06/06--------- £ si 21250@1=21250 £ ic 1447950/1469200

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 15/06/06--------- £ si 198750@1=198750 £ ic 1249200/1447950

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 15/06/06--------- £ si 220000@1=220000 £ ic 1249400/1469400

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 19/05/06--------- £ si 34776@1=34776

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 18/05/06--------- £ si 355224@1=355224 £ ic 859400/1214624

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/09/05--------- £ si 109300@1=109300 £ ic 750100/859400

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/08/05--------- £ si 750000@1=750000 £ ic 100/750100

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 31/12/05

Documents

View document PDF


Some Companies

AUREX INTERNATIONAL (EUROPE) LTD

5 BAILEY STREET,KING'S LYNN,PE32 2AG

Number:11538829
Status:ACTIVE
Category:Private Limited Company

BLUE MUKI LTD

19B BIRD ST,LICHFIELD,WS13 6PW

Number:11576623
Status:ACTIVE
Category:Private Limited Company

MANOR BARNS CONSULTING LTD

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:07402483
Status:ACTIVE
Category:Private Limited Company

MVRN4 LIMITED

77 MOUNT VIEW ROAD,LONDON,N4 4SR

Number:06067671
Status:ACTIVE
Category:Private Limited Company

T.B.D.A. LIMITED

8 HIGH STREET,HEATHFIELD,TN21 8LS

Number:02428692
Status:ACTIVE
Category:Private Limited Company

THE RESIDENTS MANAGEMENT COMPANY LIMITED

9 BONHILL STREET,LONDON,EC2A 4DJ

Number:02487367
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source