Advanced company searchLink opens in new window

OOY LIMITED

Company number 07687148

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)
01 Sep 2017 AP01 Appointment of Mr Jonathan Serge Huberman as a director on 17 April 2017
13 Mar 2017 AP01 Appointment of Mr Oscar Fredrik Wall as a director on 1 January 2017
13 Mar 2017 AP01 Appointment of Mr Isaac Joseph Vaughn as a director on 1 January 2017
13 Dec 2016 AP01 Appointment of Mr David Wilson as a director on 8 November 2016
13 Dec 2016 TM01 Termination of appointment of Ramesh Srinivasan as a director on 8 November 2016
26 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
08 Oct 2016 AA Accounts for a small company made up to 31 December 2015
23 Aug 2016 TM01 Termination of appointment of Alana Tart as a director on 7 April 2016
08 Jun 2016 AUD Auditor's resignation
26 Feb 2016 TM01 Termination of appointment of Jay B Fulcher as a director on 7 January 2016
22 Jan 2016 AP01 Appointment of Ramesh Srinivasan as a director on 1 January 2016
20 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
09 Oct 2015 AA Accounts for a small company made up to 31 December 2014
10 Aug 2015 AD01 Registered office address changed from 71 Broadwick Street London W1F 9QY to St. James House 13 Kensington Square London W8 5HD on 10 August 2015
10 Aug 2015 CERTNM Company name changed videoplaza LIMITED\certificate issued on 10/08/15
  • CONNOT ‐ Change of name notice
10 Aug 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-06
26 Jun 2015 AP01 Appointment of Ms Alana Tart as a director on 26 June 2015
04 Dec 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
20 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Oct 2014 AP01 Appointment of Jay B Fulcher as a director on 20 October 2014
27 Oct 2014 AD01 Registered office address changed from Watchmaker Court 33 St Johns Lane London EC1M 4DB to 71 Broadwick Street London W1F 9QY on 27 October 2014
27 Oct 2014 TM01 Termination of appointment of Sorosh Tavakoli Mahramnejad as a director on 20 October 2014
26 Mar 2014 TM01 Termination of appointment of a director
25 Mar 2014 AP04 Appointment of Goodwille Limited as a secretary
11 Nov 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1