Advanced company searchLink opens in new window

OYBIKE SYSTEMS LIMITED

Company number 04942323

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2009 CH01 Director's details changed for David Josephson on 23 October 2009
08 Jun 2009 288b Appointment terminate, secretary paul david waite logged form
27 May 2009 288b Appointment terminated secretary paul waite
27 May 2009 288b Appointment terminated director michael vermeulen
21 Dec 2008 287 Registered office changed on 21/12/2008 from rubis house, 15 friarn street bridgwater somerset TA6 3LH
21 Dec 2008 363a Return made up to 23/10/08; full list of members
29 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
29 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
27 May 2008 288a Director appointed david josephson
27 May 2008 288a Director appointed michael vermeulen
29 Feb 2008 288a Director appointed alan pittavino
17 Dec 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Dec 2007 88(2)R Ad 10/12/07--------- £ si 16706@.01=167 £ ic 210/377
17 Dec 2007 288b Director resigned
17 Dec 2007 288b Director resigned
17 Dec 2007 225 Accounting reference date shortened from 31/10/08 to 31/12/07
20 Nov 2007 363a Return made up to 23/10/07; full list of members
20 Nov 2007 287 Registered office changed on 20/11/07 from: rubis house 12 friarn street bridgwater somerset TA6 3LH
09 Nov 2007 AA Total exemption small company accounts made up to 31 October 2006
04 Apr 2007 363a Return made up to 23/10/06; full list of members
03 Apr 2007 288b Secretary resigned
03 Apr 2007 288b Secretary resigned
08 Feb 2007 288a New director appointed
08 Feb 2007 288a New director appointed
30 Jan 2007 88(2)R Ad 18/01/07--------- £ si 204@.01=2 £ ic 210/212