- Company Overview for OFFICE BAY LIMITED (08399151)
- Filing history for OFFICE BAY LIMITED (08399151)
- People for OFFICE BAY LIMITED (08399151)
- More for OFFICE BAY LIMITED (08399151)
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
|
|
24 Oct 2018 | CAP-SS | Solvency Statement dated 14/08/18 | |
24 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
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 |