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)
22 Feb 2018 CH01 Director's details changed for Mr Vishal Gupta on 23 January 2017
21 Feb 2018 PSC04 Change of details for Mr Sunil Ahuja as a person with significant control on 14 November 2017
31 Oct 2017 AA Total exemption small company accounts made up to 31 January 2017
28 Jul 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 January 2017
18 Apr 2017 CS01 Confirmation statement made on 12 February 2017 with updates
11 Feb 2017 SH08 Change of share class name or designation
08 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-02
23 Jan 2017 AD01 Registered office address changed from 4 Jordan Street Manchester M15 4PY England to Unity House Westwood Park Drive Wigan WN3 4HE on 23 January 2017
22 Jan 2017 SH10 Particulars of variation of rights attached to shares
22 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2017 TM01 Termination of appointment of Harinder Singh Dhaliwal as a director on 12 January 2017
12 Jan 2017 AD01 Registered office address changed from Unit1 a Printing House Lane Hayes Middlesex UB3 1AP to 4 Jordan Street Manchester M15 4PY on 12 January 2017
12 Jan 2017 AP01 Appointment of Mr Vishal Gupta as a director on 12 January 2017
10 Jan 2017 TM01 Termination of appointment of Inderjot Singh Matharu as a director on 20 December 2016
08 Jan 2017 AP01 Appointment of Mr Harinder Singh Dhaliwal as a director on 20 December 2016
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Apr 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 200,000
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200,000
14 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
14 May 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 October 2013
14 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 200,000
21 Oct 2013 SH01 Statement of capital following an allotment of shares on 2 September 2013
  • GBP 150,000
21 Oct 2013 SH01 Statement of capital following an allotment of shares on 12 August 2013
  • GBP 50,000
14 Feb 2013 CERTNM Company name changed image plumbing LIMITED\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
  • NM01 ‐ Change of name by resolution