Advanced company searchLink opens in new window

ORYX (EXECUTIVE SEARCH) LIMITED

Company number 02595089

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 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
11 Mar 2024 CH03 Secretary's details changed for Philip James Moran on 11 March 2024
24 Jan 2024 AD01 Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to 128 st Georges Road Bristol BS1 5UJ on 24 January 2024
01 Nov 2023 MR01 Registration of charge 025950890005, created on 24 October 2023
14 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Mar 2023 CH01 Director's details changed for Philip James Moran on 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
24 Feb 2022 CH01 Director's details changed for Alex Mitchell on 24 February 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Mar 2021 CH01 Director's details changed for Rebecca Jane Ross on 11 March 2021
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
11 Mar 2021 CH01 Director's details changed for Alex Mitchell on 11 March 2021
05 Jan 2021 TM01 Termination of appointment of Philip Nigel Baron as a director on 31 December 2020
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
25 Nov 2020 AD01 Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 25 November 2020
16 Oct 2020 CH01 Director's details changed for Alex Mitchell on 16 October 2020
09 Oct 2020 MR04 Satisfaction of charge 2 in full
08 Oct 2020 MR04 Satisfaction of charge 3 in full
26 Sep 2020 MR04 Satisfaction of charge 4 in full
05 Aug 2020 CH01 Director's details changed for Alex Mitchell on 5 August 2020
31 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates