- Company Overview for OJAS GROUP LTD (07655774)
- Filing history for OJAS GROUP LTD (07655774)
- People for OJAS GROUP LTD (07655774)
- More for OJAS GROUP LTD (07655774)
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
|
|
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
|
|
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
|
|
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 |