Oyez Professional Services Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 25, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

YORKOVER LIMITED
OYEZSTRAKER BUSINESS SERVICES LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 01291562
Record last updated Thursday, July 6, 2023 10:44:34 AM UTC
Official Address 4 Unit 500 Purley Way Waddon
There are 136 companies registered at this street
Locality Waddonlondon
Region CroydonLondon, England
Postal Code CR04NZ
Sector Other professional, scientific and technical activities n.e.c.

Charts

Visits

OYEZ PROFESSIONAL SERVICES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-112022-122023-12024-72024-82025-301234
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 5, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 9, 2023 Two appointments: 2 men Two appointments: 2 men
Registry Feb 10, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 26, 2022 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Apr 26, 2022 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Feb 1, 2022 Appointment of a man as Director and Chief Finance Officer Appointment of a man as Director and Chief Finance Officer
Registry Feb 1, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 29, 2019 Resignation of 4 people: one Secretary (a man) and one Director (a man) Resignation of 4 people: one Secretary (a man) and one Director (a man)
Registry Jan 18, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 1, 2018 Appointment of a man as Director Appointment of a man as Director
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Sep 1, 2014 Annual return Annual return
Registry Aug 22, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 18, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 8, 2014 Registration of a charge / charge code 1291... Registration of a charge / charge code 1291...
Registry Aug 8, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 5, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Jun 25, 2014 Annual accounts Annual accounts
Registry Sep 2, 2013 Annual return Annual return
Financials Jul 11, 2013 Annual accounts Annual accounts
Registry Jun 24, 2013 Change of registered office address Change of registered office address
Registry Jun 22, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 20, 2013 Registration of a charge / charge code 1291... Registration of a charge / charge code 1291...
Registry Apr 12, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Apr 10, 2013 Appointment of a man as Director 1291... Appointment of a man as Director 1291...
Registry Apr 10, 2013 Resignation of one Director Resignation of one Director
Registry Mar 31, 2013 Two appointments: 2 men Two appointments: 2 men
Registry Mar 31, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Oct 2, 2012 Annual accounts Annual accounts
Registry Sep 4, 2012 Annual return Annual return
Financials Oct 4, 2011 Annual accounts Annual accounts
Registry Aug 31, 2011 Annual return Annual return
Financials Oct 4, 2010 Annual accounts Annual accounts
Registry Sep 2, 2010 Annual return Annual return
Registry Sep 2, 2010 Change of particulars for director Change of particulars for director
Registry Sep 2, 2010 Change of particulars for director 1291... Change of particulars for director 1291...
Registry Sep 2, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Sep 1, 2009 Annual return Annual return
Financials Jul 16, 2009 Annual accounts Annual accounts
Registry Jan 16, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 16, 2009 Memorandum of association Memorandum of association
Registry Dec 19, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 19, 2008 Particulars of a mortgage or charge 1291... Particulars of a mortgage or charge 1291...
Financials Nov 2, 2008 Annual accounts Annual accounts
Registry Oct 8, 2008 Resignation of a director Resignation of a director
Registry Oct 8, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Sep 29, 2008 Appointment of a man as Director 1291... Appointment of a man as Director 1291...
Registry Sep 29, 2008 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Sep 10, 2008 Annual return Annual return
Financials Nov 2, 2007 Annual accounts Annual accounts
Registry Sep 14, 2007 Annual return Annual return
Registry Jul 31, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 11, 2007 Resignation of a director Resignation of a director
Registry May 16, 2007 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Sep 28, 2006 Annual return Annual return
Financials Sep 21, 2006 Annual accounts Annual accounts
Registry Sep 13, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 13, 2005 Annual return Annual return
Registry Aug 8, 2005 Resignation of a director Resignation of a director
Registry Jul 20, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 8, 2005 Resignation of a director Resignation of a director
Financials Jul 7, 2005 Annual accounts Annual accounts
Registry Mar 16, 2005 Change of accounting reference date Change of accounting reference date
Registry Oct 31, 2004 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Sep 15, 2004 Annual return Annual return
Registry May 24, 2004 Resignation of a director Resignation of a director
Registry May 6, 2004 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Mar 4, 2004 Appointment of a director Appointment of a director
Registry Mar 4, 2004 Resignation of a director Resignation of a director
Registry Feb 20, 2004 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Feb 20, 2004 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Financials Dec 23, 2003 Annual accounts Annual accounts
Registry Sep 29, 2003 Annual return Annual return
Registry Apr 8, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 5, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 5, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1291... Declaration of satisfaction in full or in part of a mortgage or charge 1291...
Registry Mar 11, 2003 Resignation of a director Resignation of a director
Registry Feb 24, 2003 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Feb 4, 2003 Annual accounts Annual accounts
Registry Sep 19, 2002 Annual return Annual return
Financials May 31, 2002 Annual accounts Annual accounts
Registry Sep 28, 2001 Annual return Annual return
Registry Aug 21, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 16, 2001 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jul 16, 2001 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry May 1, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 20, 2001 Company name change Company name change
Registry Apr 20, 2001 Change of name certificate Change of name certificate
Financials Feb 15, 2001 Annual accounts Annual accounts
Registry Sep 21, 2000 Annual return Annual return
Registry May 9, 2000 Appointment of a director Appointment of a director
Registry Apr 17, 2000 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Mar 3, 2000 Appointment of a director Appointment of a director
Registry Mar 3, 2000 Appointment of a director 1291... Appointment of a director 1291...
Registry Feb 29, 2000 Resignation of a director Resignation of a director
Financials Feb 22, 2000 Annual accounts Annual accounts
Registry Feb 17, 2000 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Dec 5, 1999 Appointment of a director Appointment of a director
Registry Nov 22, 1999 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Sep 9, 1999 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)