Advanced company searchLink opens in new window

ORYX LEASING UK LTD

Company number 12311052

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)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2023 DS01 Application to strike the company off the register
16 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
20 Jun 2022 AP01 Appointment of Mr. Willem Anton Smit as a director on 7 June 2022
20 Jun 2022 TM01 Termination of appointment of Helena Anne Jane Giles as a director on 7 June 2022
24 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
17 Nov 2021 TM01 Termination of appointment of Mark Paul Jones as a director on 1 November 2021
17 Nov 2021 AP01 Appointment of Mrs Helena Anne Jane Giles as a director on 1 November 2021
29 Sep 2021 AP01 Appointment of Mr Mark Paul Jones as a director on 15 September 2021
29 Sep 2021 TM01 Termination of appointment of Firoz Karki as a director on 15 September 2021
19 Aug 2021 AA Accounts for a small company made up to 31 March 2021
10 Mar 2021 TM01 Termination of appointment of Michael Craig Lawrence as a director on 9 February 2021
10 Mar 2021 AP01 Appointment of Mr Firoz Karki as a director on 9 February 2021
27 Jan 2021 CS01 Confirmation statement made on 11 November 2020 with no updates
16 Jun 2020 TM01 Termination of appointment of Andrzej Waclaw Radomski as a director on 26 May 2020
06 May 2020 AP01 Appointment of Ms Rashmi Oberoi as a director on 5 May 2020
24 Jan 2020 AD03 Register(s) moved to registered inspection location 3rd Floor 5 Lloyds Avenue London EC3N 3AE
23 Jan 2020 AD02 Register inspection address has been changed to 3rd Floor 5 Lloyds Avenue London EC3N 3AE
10 Jan 2020 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / michael craig lawrence
12 Nov 2019 AA01 Current accounting period extended from 30 November 2020 to 31 March 2021
12 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-12
  • GBP 1