OYETECH LTD - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => DORMANT
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/23
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-04-07 update name OCS DIGITAL LTD => OYETECH LTD
2023-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES
2023-01-03 update statutory_documents COMPANY NAME CHANGED OCS DIGITAL LTD CERTIFICATE ISSUED ON 03/01/23
2022-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OYEBOLA JAIYEOLA OPANEYE / 11/01/2019
2022-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OYEBOLA OPANEYE / 19/01/2019
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 insert company_previous_name CLOUD DRIVE LTD
2021-04-07 update name CLOUD DRIVE LTD => OCS DIGITAL LTD
2021-03-15 update statutory_documents COMPANY NAME CHANGED CLOUD DRIVE LTD CERTIFICATE ISSUED ON 15/03/21
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES
2021-02-07 insert company_previous_name OCS DIGITAL LTD
2021-02-07 update name OCS DIGITAL LTD => CLOUD DRIVE LTD
2021-01-29 update statutory_documents COMPANY NAME CHANGED OCS DIGITAL LTD CERTIFICATE ISSUED ON 29/01/21
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-05-10 insert company_previous_name COMITECH SOLUTIONS LTD
2018-05-10 update name COMITECH SOLUTIONS LTD => OCS DIGITAL LTD
2018-04-06 update statutory_documents COMPANY NAME CHANGED COMITECH SOLUTIONS LTD CERTIFICATE ISSUED ON 06/04/18
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-18 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-08-02 update statutory_documents 06/04/16 STATEMENT OF CAPITAL GBP 102
2016-03-09 update returns_last_madeup_date 2015-01-28 => 2016-01-28
2016-03-09 update returns_next_due_date 2016-02-25 => 2017-02-25
2016-02-15 update statutory_documents 28/01/16 FULL LIST
2015-08-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-08-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-08-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-07-31 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 delete address 4A LYNCH CLOSE UXBRIDGE MIDDLESEX ENGLAND UB8 2TG
2015-02-07 insert address 4A LYNCH CLOSE UXBRIDGE MIDDLESEX UB8 2TG
2015-02-07 update company_status Active - Proposal to Strike off => Active
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-28 => 2015-01-28
2015-02-07 update returns_next_due_date 2015-02-25 => 2016-02-25
2015-01-29 update statutory_documents 28/01/15 FULL LIST
2015-01-07 delete address 6 ATTLEE HOUSE WENTWORTH STREET LONDON E1 7SA
2015-01-07 insert address 4A LYNCH CLOSE UXBRIDGE MIDDLESEX ENGLAND UB8 2TG
2015-01-07 update registered_address
2015-01-07 update statutory_documents DISS REQUEST WITHDRAWN
2014-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 6 ATTLEE HOUSE WENTWORTH STREET LONDON E1 7SA
2014-11-07 update company_status Active => Active - Proposal to Strike off
2014-11-04 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-27 update statutory_documents APPLICATION FOR STRIKING-OFF
2014-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-10-07 update accounts_last_madeup_date null => 2014-01-31
2014-10-07 update accounts_next_due_date 2014-10-28 => 2015-10-31
2014-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-03-07 delete address 6 ATTLEE HOUSE WENTWORTH STREET LONDON ENGLAND E1 7SA
2014-03-07 insert address 6 ATTLEE HOUSE WENTWORTH STREET LONDON E1 7SA
2014-03-07 insert sic_code 62020 - Information technology consultancy activities
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date null => 2014-01-28
2014-03-07 update returns_next_due_date 2014-02-25 => 2015-02-25
2014-02-03 update statutory_documents 28/01/14 FULL LIST
2014-01-07 delete address 6 ATTLEE HOUSE WENTWORTH STREET LONDON UNITED KINGDOM E1 7RW
2014-01-07 insert address 6 ATTLEE HOUSE WENTWORTH STREET LONDON ENGLAND E1 7SA
2014-01-07 update registered_address
2013-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 6 ATTLEE HOUSE WENTWORTH STREET LONDON E1 7RW UNITED KINGDOM
2013-01-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION