- Company Overview for OYO LIMITED (SC304490)
- Filing history for OYO LIMITED (SC304490)
- People for OYO LIMITED (SC304490)
- More for OYO LIMITED (SC304490)
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 |