Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM EVANS / 15/03/2023 |
2023-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES |
2023-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22 |
2022-09-11 |
insert about_pages_linkeddomain facebook.com |
2022-09-11 |
insert about_pages_linkeddomain linkedin.com |
2022-09-11 |
insert about_pages_linkeddomain twitter.com |
2022-09-11 |
insert about_pages_linkeddomain youtube.com |
2022-07-11 |
delete general_emails in..@welle-oberkirch.de |
2022-07-11 |
insert general_emails in..@palsprint.com |
2022-07-11 |
delete email in..@welle-oberkirch.de |
2022-07-11 |
delete email ve..@artigraf.com |
2022-07-11 |
delete phone +34 902903042 |
2022-07-11 |
insert contact_pages_linkeddomain palsprint.com |
2022-07-11 |
insert contact_pages_linkeddomain polychrome.info |
2022-07-11 |
insert email in..@palsprint.com |
2022-07-11 |
insert email ju..@polychrome.info |
2022-07-11 |
insert phone + 359 2 426 26 51 |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21 |
2022-04-07 |
delete address F3 BRAMINGHAM BUSINESS PARK ENTERPRISE WAY LUTON BEDFORDSHIRE , LU3 4BU |
2022-04-07 |
insert address F3 BRAMINGHAM BUSINESS PARK ENTERPRISE WAY LUTON BEDFORDSHIRE UNITED KINGDOM LU3 4BU |
2022-04-07 |
update registered_address |
2022-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LANCE EDGAR HEAP / 15/03/2022 |
2022-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM EVANS / 15/03/2022 |
2022-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LOUIS CURDA / 15/03/2022 |
2022-03-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK WILLIAM EVANS / 24/03/2022 |
2022-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES |
2022-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2022 FROM
F3 BRAMINGHAM BUSINESS PARK
ENTERPRISE WAY
LUTON
BEDFORDSHIRE ,
LU3 4BU |
2021-12-16 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
MAZARS LLP SOVEREIGN COURT
WITAN GATE
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 2HP |
2021-12-16 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2021-12-16 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
358-REC OF RES ETC |
2021-05-07 |
delete company_previous_name OYO GEOSPACE EAME LIMITED |
2021-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20 |
2021-02-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GEOSPACE TECHNOLOGIES CORPORATION / 01/01/2021 |
2021-01-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GEOSPACE TECHNOLOGIES CORPORATION / 22/01/2021 |
2021-01-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GEOSPACE TECHNOLOGIES CORPORATION / 14/01/2021 |
2020-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
2020-03-05 |
insert sales_emails sa..@publivenor.be |
2020-03-05 |
insert email sa..@publivenor.be |
2020-01-07 |
update account_category FULL => SMALL |
2020-01-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-01-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2019-12-20 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT LOUIS CURDA |
2019-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS MCENTIRE |
2019-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
2019-11-04 |
insert contact_pages_linkeddomain publivenor.be |
2019-05-07 |
update num_mort_outstanding 1 => 0 |
2019-05-07 |
update num_mort_satisfied 0 => 1 |
2019-04-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-04-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-04-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023618880001 |
2019-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
2019-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2018-07-29 |
insert contact_pages_linkeddomain seinse.com |
2018-06-07 |
delete company_previous_name OYO UK LIMITED |
2018-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2017-12-06 |
delete contact_pages_linkeddomain dpidgprinting.com |
2017-12-06 |
delete contact_pages_linkeddomain schneidler.se |
2017-12-06 |
insert contact_pages_linkeddomain clubshop.se |
2017-06-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-06 |
delete contact_pages_linkeddomain innovativeflexotech.com |
2017-06-06 |
insert contact_pages_linkeddomain gskps.com |
2017-06-06 |
update description |
2017-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
2016-11-08 |
delete contact_pages_linkeddomain gammaufficiospa.it |
2016-11-08 |
insert contact_pages_linkeddomain tagliabuecarlo.it |
2016-09-11 |
insert contact_pages_linkeddomain dpidgprinting.com |
2016-09-11 |
insert contact_pages_linkeddomain ivm-signtex.de |
2016-05-12 |
update returns_last_madeup_date 2015-03-15 => 2016-03-15 |
2016-05-12 |
update returns_next_due_date 2016-04-12 => 2017-04-12 |
2016-03-29 |
update statutory_documents 15/03/16 FULL LIST |
2016-02-15 |
delete contact_pages_linkeddomain graficaindia.com |
2016-02-15 |
insert contact_pages_linkeddomain welle-oberkirch.com |
2015-12-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-12-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2015-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2015-11-06 |
delete source_ip 23.91.123.168 |
2015-11-06 |
insert source_ip 192.185.10.184 |
2015-09-07 |
update num_mort_charges 0 => 1 |
2015-09-07 |
update num_mort_outstanding 0 => 1 |
2015-08-14 |
delete source_ip 208.48.207.218 |
2015-08-14 |
insert source_ip 23.91.123.168 |
2015-08-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023618880001 |
2015-05-07 |
update returns_last_madeup_date 2014-03-15 => 2015-03-15 |
2015-05-07 |
update returns_next_due_date 2015-04-12 => 2016-04-12 |
2015-04-14 |
update statutory_documents 15/03/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-12-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2014-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2014-06-03 |
delete general_emails in..@netprepress.de |
2014-06-03 |
delete sales_emails sa..@oyo.co.uk |
2014-06-03 |
insert sales_emails sa..@exiletech.co.uk |
2014-06-03 |
delete address Meterbuen 5
2740 Skovlunde
Denmark |
2014-06-03 |
delete email in..@netprepress.de |
2014-06-03 |
delete email lm..@oyo.co.uk |
2014-06-03 |
delete email pf..@oyo.co.uk |
2014-06-03 |
delete email sa..@oyo.co.uk |
2014-06-03 |
delete email wo..@schneidler.dk |
2014-06-03 |
insert email po..@schneidler.dk |
2014-06-03 |
insert email sa..@exiletech.co.uk |
2014-04-07 |
update returns_last_madeup_date 2013-03-15 => 2014-03-15 |
2014-04-07 |
update returns_next_due_date 2014-04-12 => 2015-04-12 |
2014-03-24 |
update statutory_documents 15/03/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-11-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2013-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2013-06-25 |
update returns_last_madeup_date 2012-03-15 => 2013-03-15 |
2013-06-25 |
update returns_next_due_date 2013-04-12 => 2014-04-12 |
2013-06-23 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-21 |
insert company_previous_name OYO INSTRUMENTS, EUROPE LIMITED |
2013-06-21 |
update name OYO INSTRUMENTS, EUROPE LIMITED => EXILE TECHNOLOGIES LIMITED |
2013-03-25 |
update statutory_documents 15/03/13 FULL LIST |
2012-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2012-07-26 |
update statutory_documents COMPANY NAME CHANGED OYO INSTRUMENTS, EUROPE LIMITED
CERTIFICATE ISSUED ON 26/07/12 |
2012-07-26 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-03-27 |
update statutory_documents 15/03/12 FULL LIST |
2011-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2011-04-11 |
update statutory_documents 15/03/11 FULL LIST |
2010-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2010-04-14 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-14 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-04-14 |
update statutory_documents 15/03/10 FULL LIST |
2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LANCE EDGAR HEAP / 15/03/2010 |
2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM EVANS / 15/03/2010 |
2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS TYLER MCENTIRE / 15/03/2010 |
2009-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
2009-03-20 |
update statutory_documents RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
2009-03-19 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK EVANS / 19/08/2008 |
2008-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
2008-03-27 |
update statutory_documents RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
2007-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
2007-03-23 |
update statutory_documents RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
2006-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2006-03-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-03-22 |
update statutory_documents RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS |
2005-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2005-04-01 |
update statutory_documents RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS |
2005-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2004-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2004-03-24 |
update statutory_documents RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS |
2003-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2003-03-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-24 |
update statutory_documents RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS |
2002-03-22 |
update statutory_documents RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS |
2002-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2001-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-05-02 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-02 |
update statutory_documents SECRETARY RESIGNED |
2001-04-30 |
update statutory_documents COMPANY NAME CHANGED
OYO GEOSPACE EAME LIMITED
CERTIFICATE ISSUED ON 30/04/01 |
2001-03-29 |
update statutory_documents RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS |
2000-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-04-11 |
update statutory_documents RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS |
1999-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-03-15 |
update statutory_documents RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS |
1999-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-18 |
update statutory_documents COMPANY NAME CHANGED
OYO UK LIMITED
CERTIFICATE ISSUED ON 19/05/98 |
1998-05-15 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-19 |
update statutory_documents RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS |
1997-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-01 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-19 |
update statutory_documents RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS |
1997-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1996-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-12-12 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-12 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-12 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-12 |
update statutory_documents SECRETARY RESIGNED |
1996-10-27 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09 |
1996-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-04-09 |
update statutory_documents RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS |
1995-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-05-09 |
update statutory_documents RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS |
1994-06-21 |
update statutory_documents RETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS |
1994-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-01-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-06-22 |
update statutory_documents RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS |
1992-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-04-22 |
update statutory_documents RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS |
1992-01-29 |
update statutory_documents AUDITOR'S RESIGNATION |
1992-01-10 |
update statutory_documents AUDITOR'S RESIGNATION |
1991-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-07-04 |
update statutory_documents RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS |
1991-01-15 |
update statutory_documents RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS |
1990-09-28 |
update statutory_documents LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE |
1990-09-28 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1990-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/90 FROM:
32 MOUNT PLEASANT ROAD
LUTON
BEDFORDSHIRE |
1989-09-14 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1989-07-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
1989-06-08 |
update statutory_documents ALTER MEM AND ARTS 180489 |
1989-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/89 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1989-06-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-06-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-06-01 |
update statutory_documents CONSO |
1989-06-01 |
update statutory_documents NC INC ALREADY ADJUSTED |
1989-06-01 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/04/89 |
1989-06-01 |
update statutory_documents 44 T0 1 18/04/89 |
1989-05-31 |
update statutory_documents COMPANY NAME CHANGED
MARKORB LIMITED
CERTIFICATE ISSUED ON 01/06/89 |
1989-03-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-03-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |