OJAS BUSINESS & PROCESS CONSULTANTS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-22 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES
2022-02-26 delete source_ip 184.168.131.241
2022-02-26 insert source_ip 144.76.52.46
2021-07-07 update accounts_last_madeup_date 2020-08-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-25 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES
2021-05-07 update account_ref_month 8 => 3
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2021-12-31
2021-04-16 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2021-04-16 update statutory_documents PREVSHO FROM 31/08/2021 TO 31/03/2021
2020-07-07 delete address 131 HURWORTH AVENUE SLOUGH ENGLAND SL3 7FG
2020-07-07 insert address 5 LAYTON CRESCENT SLOUGH ENGLAND SL3 8DP
2020-07-07 update registered_address
2020-06-07 update accounts_last_madeup_date 2018-03-30 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 131 HURWORTH AVENUE SLOUGH SL3 7FG ENGLAND
2020-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHREE RAM GOPALAKRISHNAN RANGANATHAN / 02/06/2020
2020-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES
2020-06-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHREE RAM GOPALAKRISHNAN RANGANATHAN / 02/06/2020
2020-06-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MAHALAKSHMI SHREERAM / 02/06/2020
2020-05-31 update website_status IndexPageFetchError => OK
2020-05-31 delete source_ip 216.58.213.19
2020-05-31 insert source_ip 184.168.131.241
2020-05-27 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2020-01-07 update account_ref_day 30 => 31
2020-01-07 update account_ref_month 3 => 8
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-05-31
2019-12-09 update statutory_documents PREVEXT FROM 30/03/2019 TO 31/08/2019
2019-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES
2019-06-01 update website_status OK => IndexPageFetchError
2019-04-28 delete source_ip 216.58.204.51
2019-04-28 insert source_ip 216.58.213.19
2019-03-29 delete source_ip 172.217.23.19
2019-03-29 insert source_ip 216.58.204.51
2019-01-07 delete address OFFICE GOLD, BUILDING 3, CHISWICK PARK CHISWICK HIGH ROAD LONDON ENGLAND W4 5YA
2019-01-07 insert address 131 HURWORTH AVENUE SLOUGH ENGLAND SL3 7FG
2019-01-07 update registered_address
2018-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2018 FROM OFFICE GOLD, BUILDING 3, CHISWICK PARK CHISWICK HIGH ROAD LONDON W4 5YA ENGLAND
2018-10-07 update accounts_last_madeup_date 2017-03-30 => 2018-03-30
2018-10-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2018-09-21 update statutory_documents 30/03/18 UNAUDITED ABRIDGED
2018-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES
2018-04-24 delete source_ip 216.58.213.115
2018-04-24 insert source_ip 172.217.23.19
2018-03-01 delete source_ip 216.58.206.147
2018-03-01 insert source_ip 216.58.213.115
2018-01-19 delete source_ip 216.58.201.19
2018-01-19 insert source_ip 216.58.206.147
2017-12-01 delete address 33, Wadhurst Gardens, Southampton, SO199QR
2017-12-01 delete source_ip 216.58.208.179
2017-12-01 insert address 131, Hurworth Avenue, Slough, SL37FG
2017-12-01 insert source_ip 216.58.201.19
2017-12-01 update primary_contact 33, Wadhurst Gardens, Southampton, SO199QR => 131, Hurworth Avenue, Slough, SL37FG
2017-10-25 delete source_ip 216.58.198.115
2017-10-25 insert source_ip 216.58.208.179
2017-09-09 delete source_ip 216.58.206.147
2017-09-09 insert source_ip 216.58.198.115
2017-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-08-07 update accounts_last_madeup_date 2016-03-30 => 2017-03-30
2017-08-07 update accounts_next_due_date 2017-12-30 => 2018-12-30
2017-07-27 delete source_ip 216.58.198.179
2017-07-27 insert source_ip 216.58.206.147
2017-07-11 update statutory_documents 30/03/17 UNAUDITED ABRIDGED
2017-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHALAKSHMI SHREERAM
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHREE RAM GOPALAKRISHNAN RANGANATHAN
2017-06-17 delete source_ip 216.58.214.19
2017-06-17 insert source_ip 216.58.198.179
2017-04-01 delete source_ip 216.58.198.115
2017-04-01 insert source_ip 216.58.214.19
2017-01-08 update account_category null => TOTAL EXEMPTION SMALL
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-30
2017-01-08 update accounts_next_due_date 2016-12-30 => 2017-12-30
2017-01-03 delete source_ip 216.58.204.19
2017-01-03 insert source_ip 216.58.198.115
2016-12-29 update statutory_documents 30/03/16 TOTAL EXEMPTION SMALL
2016-11-13 delete source_ip 64.233.184.214
2016-11-13 insert source_ip 216.58.204.19
2016-08-15 delete source_ip 74.125.133.121
2016-08-15 insert source_ip 64.233.184.214
2016-07-12 delete source_ip 74.125.206.121
2016-07-12 insert source_ip 74.125.133.121
2016-07-07 delete address 11 FOREST DRIVE WOODFORD GREEN ESSEX IG8 9NG
2016-07-07 insert address OFFICE GOLD, BUILDING 3, CHISWICK PARK CHISWICK HIGH ROAD LONDON ENGLAND W4 5YA
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2016-03-18 => 2016-06-06
2016-07-07 update returns_next_due_date 2017-04-15 => 2017-07-04
2016-06-08 delete sic_code 99999 - Dormant Company
2016-06-08 insert sic_code 62090 - Other information technology service activities
2016-06-08 update returns_last_madeup_date 2015-03-28 => 2016-03-18
2016-06-08 update returns_next_due_date 2016-04-15 => 2017-04-15
2016-06-06 update statutory_documents 06/06/16 FULL LIST
2016-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHREE RAM GOPALAKRISHNAN RANGANATHAN / 06/06/2016
2016-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 11 FOREST DRIVE WOODFORD GREEN ESSEX IG8 9NG
2016-05-19 delete source_ip 64.233.167.121
2016-05-19 insert source_ip 74.125.206.121
2016-05-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-05-13 update accounts_next_due_date 2016-03-21 => 2016-12-30
2016-05-03 update statutory_documents 18/03/16 FULL LIST
2016-03-04 delete source_ip 64.233.166.121
2016-03-04 insert source_ip 64.233.167.121
2016-03-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2016-01-22 delete source_ip 74.125.136.121
2016-01-22 insert source_ip 64.233.166.121
2016-01-08 update account_ref_day 31 => 30
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-03-21
2015-12-21 update statutory_documents PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-12-05 delete source_ip 64.233.167.121
2015-12-05 insert source_ip 74.125.136.121
2015-08-25 delete source_ip 74.125.206.121
2015-08-25 insert source_ip 64.233.167.121
2015-07-27 update website_status FlippedRobots => OK
2015-07-27 delete source_ip 74.125.195.121
2015-07-27 insert source_ip 74.125.206.121
2015-06-08 update returns_last_madeup_date 2014-03-18 => 2015-03-28
2015-06-08 update returns_next_due_date 2015-04-15 => 2016-04-15
2015-05-31 update website_status OK => FlippedRobots
2015-05-07 update statutory_documents 28/03/15 FULL LIST
2015-03-26 delete source_ip 74.125.71.121
2015-03-26 insert source_ip 74.125.195.121
2015-02-25 delete source_ip 173.194.67.121
2015-02-25 insert source_ip 74.125.71.121
2015-01-19 delete source_ip 64.233.166.121
2015-01-19 insert source_ip 173.194.67.121
2015-01-07 update account_category TOTAL EXEMPTION SMALL => null
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-11 delete source_ip 64.233.167.121
2014-12-11 insert source_ip 64.233.166.121
2014-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-29 delete source_ip 74.125.133.121
2014-10-29 insert source_ip 64.233.167.121
2014-09-22 delete source_ip 64.233.167.121
2014-09-22 insert source_ip 74.125.133.121
2014-08-10 delete source_ip 173.194.67.121
2014-08-10 insert source_ip 64.233.167.121
2014-06-16 delete source_ip 173.194.66.121
2014-06-16 insert source_ip 173.194.67.121
2014-05-07 delete address 11 FOREST DRIVE WOODFORD GREEN ESSEX UNITED KINGDOM IG8 9NG
2014-05-07 insert address 11 FOREST DRIVE WOODFORD GREEN ESSEX IG8 9NG
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-18 => 2014-03-18
2014-05-07 update returns_next_due_date 2014-04-15 => 2015-04-15
2014-05-01 delete address Flat 5, 210 Bath Road, Hounslow, London
2014-05-01 insert address 33, Wadhurst Gardens, Southampton, SO199QR
2014-05-01 update primary_contact Flat 5, 210 Bath Road, Hounslow, London => 33, Wadhurst Gardens, Southampton, SO199QR
2014-04-30 update statutory_documents 18/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-28 delete source_ip 173.194.70.121
2013-11-28 insert source_ip 173.194.66.121
2013-07-21 delete source_ip 106.1.32.203
2013-06-26 update returns_last_madeup_date 2012-03-18 => 2013-03-18
2013-06-26 update returns_next_due_date 2013-04-15 => 2014-04-15
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-18 => 2013-12-31
2013-05-13 update statutory_documents 18/03/13 FULL LIST
2013-04-19 delete source_ip 173.194.76.121
2013-04-19 delete source_ip 227.178.68.173
2013-04-19 insert source_ip 173.194.70.121
2013-04-19 insert source_ip 106.1.32.203
2013-03-06 delete source_ip 173.194.75.121
2013-03-06 delete source_ip 238.3.78.130
2013-03-06 insert source_ip 173.194.76.121
2013-03-06 insert source_ip 227.178.68.173
2013-01-30 delete source_ip 173.194.67.121
2013-01-30 delete source_ip 227.9.61.52
2013-01-30 insert source_ip 173.194.75.121
2013-01-30 insert source_ip 238.3.78.130
2013-01-23 delete source_ip 173.194.75.121
2013-01-23 delete source_ip 238.3.78.130
2013-01-23 insert source_ip 173.194.67.121
2013-01-23 insert source_ip 227.9.61.52
2013-01-15 delete source_ip 173.194.76.121
2013-01-15 delete source_ip 227.178.68.173
2013-01-15 insert source_ip 173.194.75.121
2013-01-15 insert source_ip 238.3.78.130
2013-01-05 delete source_ip 173.194.75.121
2013-01-05 delete source_ip 238.3.78.130
2013-01-05 insert source_ip 173.194.76.121
2013-01-05 insert source_ip 227.178.68.173
2012-12-28 delete source_ip 250.213.140.45
2012-12-28 delete source_ip 74.125.131.121
2012-12-28 insert source_ip 173.194.75.121
2012-12-28 insert source_ip 238.3.78.130
2012-11-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 update primary_contact
2012-04-07 update statutory_documents 18/03/12 FULL LIST
2011-03-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION