Advanced company searchLink opens in new window

OYB RETAIL LTD

Company number 08504554

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)
27 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 15 January 2021
17 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 15 January 2020
04 Feb 2019 AD01 Registered office address changed from 4 Cruden Road Gravesend Kent DA12 4HD England to Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ on 4 February 2019
01 Feb 2019 LIQ02 Statement of affairs
01 Feb 2019 600 Appointment of a voluntary liquidator
01 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-16
08 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2017 CH01 Director's details changed for Mr Abdullah Ijaz Butt on 4 December 2017
04 Dec 2017 AD01 Registered office address changed from Kelvin House London Road Swanley Kent BR8 7AQ to 4 Cruden Road Gravesend Kent DA12 4HD on 4 December 2017
24 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
16 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
16 Aug 2017 CH01 Director's details changed for Mr Abdullah Ijaz Butt on 15 August 2017
16 Aug 2017 PSC04 Change of details for Mr Abdullah Ijaz Butt as a person with significant control on 16 August 2017
06 Jul 2017 CH01 Director's details changed for Mr Abdullah Ijaz Butt on 6 July 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
08 Sep 2016 CS01 Confirmation statement made on 7 August 2016 with updates
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
22 Aug 2015 CH01 Director's details changed for Mr Abdullah Ijaz on 22 August 2015
07 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 99
14 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 99
10 Mar 2015 TM01 Termination of appointment of Alina Emanuela Neagu as a director on 15 December 2014
10 Mar 2015 AP01 Appointment of Mr Abdullah Ijaz as a director on 15 December 2014