Advanced company searchLink opens in new window

OFFICE BAY LIMITED

Company number 08399151

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)
02 Aug 2024 AA Total exemption full accounts made up to 31 January 2024
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
31 Jan 2024 PSC04 Change of details for Mr Harinder Singh Dhaliwal as a person with significant control on 31 January 2024
31 Jan 2024 AD01 Registered office address changed from Unit 4 Royal Mills Ancoats Manchester Greater Manchester M4 5BA England to Unity House Westwood Park Drive Wigan WN3 4HE on 31 January 2024
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
23 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
21 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
22 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
26 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
06 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
14 May 2020 AD01 Registered office address changed from Unit 4 Royal Mills Ancoats Manchester Greater Manchester M4 5BA England to Unit 4 Royal Mills Ancoats Manchester Greater Manchester M4 5BA on 14 May 2020
14 May 2020 AD01 Registered office address changed from Unity House Westwood Park Drive Wigan WN3 4HE England to Unit 4 Royal Mills Ancoats Manchester Greater Manchester M4 5BA on 14 May 2020
13 May 2020 PSC04 Change of details for Mr Harinder Singh Dhaliwal as a person with significant control on 5 May 2020
26 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
22 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
24 Oct 2018 SH20 Statement by Directors
24 Oct 2018 SH19 Statement of capital on 24 October 2018
  • GBP 90,000
24 Oct 2018 CAP-SS Solvency Statement dated 14/08/18
24 Oct 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Feb 2018 PSC04 Change of details for Mr Harinder Singh Dhaliwal as a person with significant control on 15 May 2017
26 Feb 2018 PSC04 Change of details for Mr Harinder Singh Dhaliwal as a person with significant control on 15 May 2017
26 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates