Advanced company searchLink opens in new window

OYO MOUNTAINIA II UK LIMITED

Company number 12000536

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)
11 May 2021 CAP-SS Solvency Statement dated 28/04/21
11 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed interim dividend 28/04/2021
  • RES06 ‐ Resolution of reduction in issued share capital
07 May 2021 AA Full accounts made up to 31 March 2020
20 Apr 2021 AP01 Appointment of Mr. James Joseph Fyfe as a director on 25 March 2021
12 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 February 2021
  • GBP 105,938,061
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 8 April 2021
  • GBP 106,476,909
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 99,017,951
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 8,217,591
  • ANNOTATION Clarification a second filed SH01 was registered on 12/04/2021.
22 Jan 2021 AD01 Registered office address changed from 3 Shepherd Street London W1J 7HL England to Mindspace Properties 9 Appold Street London EC2A 2AP on 22 January 2021
25 Nov 2020 TM01 Termination of appointment of James Joseph Fyfe as a director on 25 October 2020
25 Nov 2020 TM02 Termination of appointment of James Joseph Fyfe as a secretary on 25 October 2020
31 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 10 September 2019
  • GBP 1,297,481
02 Dec 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 March 2020
16 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-16
  • GBP 1