Advanced company searchLink opens in new window

OYO LAND MANAGEMENT (WALLINGFORD) LIMITED

Company number 05697684

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)
12 Aug 2015 AD01 Registered office address changed from , 1 Station Court, Station Approach, Wickford, Essex, SS11 7AT to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 12 August 2015
10 Jun 2015 AP01 Appointment of Ms Minakshi Chauhan as a director on 10 June 2015
03 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Apr 2015 TM01 Termination of appointment of Andrew Robin Occleshaw as a director on 9 April 2015
24 Apr 2015 TM01 Termination of appointment of Andrew Robin Occleshaw as a director on 9 April 2015
11 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 16
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Aug 2014 AD01 Registered office address changed from , 2nd & 3rd Floor, 31a Tindal Square, Chelmsford, Essex, CM1 1EH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 20 August 2014
17 Apr 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 16
17 Apr 2014 CH03 Secretary's details changed for Mr Dieter Barry Parish on 1 January 2014
03 Jan 2014 AD01 Registered office address changed from , Dorset House Regent Park, Kingston Road, Leatherhead, Surrey, KT22 7PL, United Kingdom on 3 January 2014
04 Oct 2013 AP03 Appointment of Mr Dieter Barry Parish as a secretary
04 Oct 2013 TM02 Termination of appointment of Deirdre Bell as a secretary
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Apr 2013 AP01 Appointment of Mr Antony Graham Jennings as a director
29 Apr 2013 AP01 Appointment of Mr Andrew Robin Occleshaw as a director
29 Apr 2013 TM01 Termination of appointment of Jonathan Raymond as a director
29 Apr 2013 TM01 Termination of appointment of Deirdre Bell as a director
22 Mar 2013 AP01 Appointment of Mr Barry John Parish as a director
22 Mar 2013 TM01 Termination of appointment of Michel Henri as a director
12 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
11 Feb 2012 CH01 Director's details changed for Jonathon Joseph Raymond on 23 July 2011
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010