Advanced company searchLink opens in new window

OYO LIMITED

Company number SC304490

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)
05 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
04 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
08 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
23 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
23 Jul 2012 AD01 Registered office address changed from C/O Safehinge Ltd Suite 4.2 Skypark 3 14 Elliot Place Glasgow G3 8EP Scotland on 23 July 2012
23 Jul 2012 AD01 Registered office address changed from 2.6, the Hub Pacific Drive Glasgow Lanarkshire G51 1EA Scotland on 23 July 2012
14 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
26 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
14 Jan 2011 AA Accounts for a dormant company made up to 30 June 2010
29 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for Mr Martin Chew Izod on 1 October 2009
29 Jul 2010 CH01 Director's details changed for Mr Philip Paul Ross on 1 February 2010
29 Jul 2010 CH03 Secretary's details changed for Mr Philip Paul Ross on 1 February 2010
09 Feb 2010 AA Accounts for a dormant company made up to 30 June 2009
27 Aug 2009 363a Return made up to 26/06/09; full list of members
30 Jun 2009 287 Registered office changed on 30/06/2009 from hillington park innovation centre, 1 ainslie road hillington industrial estate glasgow G52 4RU
06 Apr 2009 AA Accounts for a dormant company made up to 30 June 2008
23 Jul 2008 363a Return made up to 26/06/08; full list of members
23 Jul 2008 288c Director and secretary's change of particulars / philip ross / 01/01/2008
03 Apr 2008 AA Accounts for a dormant company made up to 30 June 2007
15 Oct 2007 88(2)R Ad 27/08/07--------- £ si 1@1=1 £ ic 3/4
12 Oct 2007 CERTNM Company name changed paper filament LIMITED\certificate issued on 12/10/07
23 Jul 2007 287 Registered office changed on 23/07/07 from: c/o wright, johnston & mackenzie LLP, 302 st. Vincent street glasgow G2 5RZ
10 Jul 2007 363a Return made up to 26/06/07; full list of members
10 Jul 2007 288b Director resigned