Advanced company searchLink opens in new window

OJAS GROUP LTD

Company number 07655774

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)
26 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
25 Jan 2024 AA Micro company accounts made up to 30 June 2023
26 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
23 Jan 2023 AA Micro company accounts made up to 30 June 2022
16 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
13 Jan 2022 AA Micro company accounts made up to 30 June 2021
01 Apr 2021 AA Micro company accounts made up to 30 June 2020
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
14 May 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
24 Mar 2020 AA Micro company accounts made up to 30 June 2019
18 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
12 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-12
25 May 2018 PSC01 Notification of Deepika Reddy Parvath as a person with significant control on 1 July 2017
25 May 2018 PSC01 Notification of Sreekanth Reddy Parvath as a person with significant control on 1 July 2017
25 May 2018 CS01 Confirmation statement made on 25 May 2018 with updates
21 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
06 Jul 2017 CS01 Confirmation statement made on 2 June 2017 with no updates
31 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
14 Jul 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
30 Mar 2016 AD01 Registered office address changed from 1a Electric Parade Seven Kings Road Ilford Essex IG3 8BY to 83 Lower Hillmorton Road Rugby Warwickshire CV21 3TN on 30 March 2016
30 Mar 2016 CH01 Director's details changed for Mr Sreekanth Reddy Parvath on 1 August 2015
10 Jul 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
10 Jul 2015 AA Total exemption small company accounts made up to 30 June 2015
24 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014