Advanced company searchLink opens in new window

ORYX PROPERTY HOLDINGS LIMITED

Company number 09404829

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)
28 Jan 2025 AA Total exemption full accounts made up to 31 January 2024
27 Jan 2025 CS01 Confirmation statement made on 26 January 2025 with no updates
07 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
26 Aug 2022 AD01 Registered office address changed from Advantage Accountancy & Advisory Ltd Second Floor, Carlyle House 5-7 Cathedral Road Cardiff CF11 9HA United Kingdom to Advantage Accountancy & Advisory Ltd Second Floor, Avalon House 5-7 Cathedral Road Cardiff CF11 9HA on 26 August 2022
07 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
07 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
22 Dec 2021 MR01 Registration of charge 094048290004, created on 7 December 2021
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
03 Jun 2020 MR01 Registration of charge 094048290003, created on 1 June 2020
29 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
23 Apr 2019 MR01 Registration of charge 094048290002, created on 18 April 2019
23 Apr 2019 MR01 Registration of charge 094048290001, created on 18 April 2019
16 Apr 2019 AD01 Registered office address changed from 38 Cathedral Road Cardiff CF11 9LL to Advantage Accountancy & Advisory Ltd Second Floor, Carlyle House 5-7 Cathedral Road Cardiff CF11 9HA on 16 April 2019
10 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 08/02/2016
04 Apr 2019 SH02 Sub-division of shares on 8 February 2016
26 Feb 2019 PSC04 Change of details for Mr Andrew Martin Jones as a person with significant control on 6 February 2019
08 Feb 2019 PSC04 Change of details for Mr Andrew Martin Jones as a person with significant control on 6 February 2019
06 Feb 2019 CH01 Director's details changed for Mr Andrew Martin Jones on 6 February 2019
04 Feb 2019 PSC04 Change of details for Mr Andrew Martin Jones as a person with significant control on 1 December 2018
01 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with updates