OYO LAND MANAGEMENT (LITTLEHAMPTON) LIMITED

The Gardens Eye Road The Gardens Eye Road, Eye, IP21 5AP, England
StatusACTIVE
Company No.06473839
CategoryPrivate Limited Company
Incorporated15 Jan 2008
Age16 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

OYO LAND MANAGEMENT (LITTLEHAMPTON) LIMITED is an active private limited company with number 06473839. It was incorporated 16 years, 4 months, 6 days ago, on 15 January 2008. The company address is The Gardens Eye Road The Gardens Eye Road, Eye, IP21 5AP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Capital allotment shares

Date: 30 May 2023

Action Date: 17 May 2023

Category: Capital

Type: SH01

Capital : 9 GBP

Date: 2023-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 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: 23 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 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 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Rachel Tarn Pedder-Smith

Appointment date: 2021-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2021

Action Date: 21 Dec 2020

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2020-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 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: 04 Feb 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deirdre Rosalinde Bell

Termination date: 2019-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 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

Change date: 2019-05-15

Psc name: Oyo Developments Limited

Documents

View document PDF

Change sail address company with new address

Date: 16 May 2019

Category: Address

Type: AD02

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: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: AD01

Old address: 2 Lambseth Street Eye Suffolk IP23 7AG

Change date: 2019-03-19

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

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2019

Action Date: 01 May 2018

Category: Capital

Type: SH01

Date: 2018-05-01

Capital : 6 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2017

Action Date: 14 Jul 2017

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2017-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 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: 26 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

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: 23 Sep 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: 19 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Katrina Savage

Change date: 2016-06-29

Documents

View document PDF

Capital allotment shares

Date: 23 May 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2016-03-31

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

Change registered office address company with date old address new address

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-27

New address: 2 Lambseth Street Eye Suffolk IP23 7AG

Old address: 2 Lambseth Street Eye Suffolk IP23 7AG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-27

New address: 2 Lambseth Street Eye Suffolk IP23 7AG

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

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Katrina Savage

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

Officer name: Mrs Katrina Savage

Appointment date: 2016-03-29

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

Termination secretary company with name termination date

Date: 18 Apr 2016

Action Date: 28 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deirdre Rosalinde Bell

Termination date: 2016-03-28

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Apr 2016

Category: Address

Type: AD03

New address: 2 Lambseth Street Eye Suffolk IP23 7AG

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Apr 2016

Category: Address

Type: AD02

New address: 2 Lambseth Street Eye Suffolk IP23 7AG

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

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

Capital allotment shares

Date: 08 Feb 2016

Action Date: 01 Jun 2015

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2015-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

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

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 07 Feb 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Change sail address company with old address

Date: 07 Feb 2014

Category: Address

Type: AD02

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

Documents

View document PDF

Move registers to registered office company

Date: 06 Feb 2014

Category: Address

Type: AD04

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

Old address: C/O Ebs Surveyors Ltd 98 Cadogan Gardens South Woodford London E18 1LZ United Kingdom

Change date: 2014-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 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: 23 Jan 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2011

Action Date: 31 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-31

Old address: 13 High Street Wanstead London E11 2AA United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2011

Action Date: 01 Mar 2010

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2010-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2010

Action Date: 12 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-12

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Move registers to sail company

Date: 17 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Address

Type: AD01

Old address: 6 Coppergate Mews 103-107 Brighton Road Surbiton Surrey KT6 5NF

Change date: 2010-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Resolution

Date: 31 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/09 to 31/12/08

Documents

View document PDF

Incorporation company

Date: 15 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITISH HEART FOUNDATION VENTURES LIMITED

GREATER LONDON HOUSE,LONDON,NW1 7AW

Number:02767880
Status:ACTIVE
Category:Private Limited Company

CPC RAIL CONSTRUCTION SERVICES LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08729423
Status:ACTIVE
Category:Private Limited Company

HILLINGDON BARGAINS LTD

72 WINDMILL LANE,SOUTHALL,UB2 4NF

Number:11785643
Status:ACTIVE
Category:Private Limited Company

PRESTIGE SITE SERVICES LIMITED

ABACUS HOUSE,ROMFORD,RM1 1DA

Number:10491312
Status:ACTIVE
Category:Private Limited Company

PSYCHOLOGY FIRST LIMITED

THE COACH HOUSE HILL TOP,REDDITCH,B97 5PQ

Number:10022338
Status:ACTIVE
Category:Private Limited Company

RESOLVE OPTICS LIMITED

UNIT 3,CHESHAM,HP5 2PT

Number:04552334
Status:ACTIVE
Category:Private Limited Company

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