Advanced company searchLink opens in new window

ORYX RETAIL GROUP LIMITED

Company number 11840017

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)
25 Feb 2024 PSC07 Cessation of Hensing Import and Export Hong Kong Limited as a person with significant control on 2 February 2024
25 Feb 2024 TM02 Termination of appointment of Sam King as a secretary on 3 January 2024
25 Feb 2024 AP03 Appointment of Mr Sheraz Iqbal as a secretary on 13 October 2023
17 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2024 AA Accounts for a dormant company made up to 28 February 2023
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2023 AD01 Registered office address changed from Prama House 267 Banbury Road Oxford OX2 2HQ England to Unit 405 Reva Syke Road Clayton Bradford BD14 6QY on 3 November 2023
16 Oct 2023 AP03 Appointment of Mr Sam King as a secretary on 1 February 2022
15 Oct 2023 TM01 Termination of appointment of Richard Mille as a director on 9 September 2023
15 Oct 2023 TM01 Termination of appointment of Sam King as a director on 8 September 2023
15 Oct 2023 AD01 Registered office address changed from Robert Robinson Avenue Unit 2 Oxford OX4 4GP England to Prama House 267 Banbury Road Oxford OX2 2HQ on 15 October 2023
15 Oct 2023 PSC02 Notification of Hensing Import and Export Hong Kong Limited as a person with significant control on 2 February 2020
15 Oct 2023 AP03 Appointment of Mrs Susan Dawson as a secretary on 1 July 2023
15 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with updates
15 Oct 2023 TM01 Termination of appointment of Susan Dawson as a director on 2 October 2023
14 Oct 2023 AP01 Appointment of Mr Andrew Thompstone as a director on 1 June 2023
13 Oct 2023 AP01 Appointment of Mr Sam King as a director on 6 June 2023
13 Oct 2023 AP01 Appointment of Mrs Susan Dawson as a director on 1 February 2023
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
11 Oct 2023 PSC07 Cessation of Sheeraz Iqbal as a person with significant control on 5 September 2023
11 Oct 2023 PSC07 Cessation of Richard Mille as a person with significant control on 1 February 2023
10 Oct 2023 PSC01 Notification of Sheeraz Iqbal as a person with significant control on 1 July 2023
10 Oct 2023 AD01 Registered office address changed from Unit2, Windsor Trade Center Unit2, Windsor Trade Center Dedworth Road Windsor SL4 4LE England to Robert Robinson Avenue Unit 2 Oxford OX4 4GP on 10 October 2023
29 Aug 2023 AP01 Appointment of Mr Richard Mille as a director on 2 November 2019