O&I CONSULTING - 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
2023-11-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, NO UPDATES
2023-07-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVID CALDER / 17/07/2023
2023-07-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / NIGEL PATRICK MARSH / 17/07/2023
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
2022-12-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, NO UPDATES
2021-02-07 delete address 117A Guildford Street, Chertsey Surrey, KT16 9AS
2021-02-07 delete contact_pages_linkeddomain google.com
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-11 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES
2019-06-29 delete address Bridge House, Station Road, Hayes, UB3 4BX, UK
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-01 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES
2018-07-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / NIGEL PATRICK MARCH / 16/07/2018
2018-04-14 update website_status IndexPageFetchError => OK
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-01 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-09-08 update accounts_last_madeup_date 2014-01-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-11 update returns_last_madeup_date 2014-07-17 => 2015-07-17
2015-08-11 update returns_next_due_date 2015-08-14 => 2016-08-14
2015-08-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-23 update statutory_documents 17/07/15 FULL LIST
2015-07-08 update account_ref_month 1 => 3
2015-07-08 update accounts_next_due_date 2015-10-31 => 2015-12-31
2015-06-30 update statutory_documents PREVEXT FROM 31/01/2015 TO 31/03/2015
2014-09-07 delete address 364 HIGH STREET HARLINGTON HAYES MIDDLESEX ENGLAND UB3 5LF
2014-09-07 insert address 364 HIGH STREET HARLINGTON HAYES MIDDLESEX UB3 5LF
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-17 => 2014-07-17
2014-09-07 update returns_next_due_date 2014-08-14 => 2015-08-14
2014-08-04 update statutory_documents 17/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-06-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-05-30 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-04-16 update statutory_documents DIRECTOR APPOINTED MR NIGEL PATRICK MARSH
2014-04-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEVILLE COSS
2014-03-07 delete address BRIDGE HOUSE STATION ROAD HAYES MIDDLESEX UB3 4BX
2014-03-07 insert address 364 HIGH STREET HARLINGTON HAYES MIDDLESEX ENGLAND UB3 5LF
2014-03-07 update reg_address_care_of null => C/O S W FRANKSON & CO
2014-03-07 update registered_address
2014-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2014 FROM BRIDGE HOUSE STATION ROAD HAYES MIDDLESEX UB3 4BX
2013-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BLOCH
2013-08-01 update returns_last_madeup_date 2012-07-17 => 2013-07-17
2013-08-01 update returns_next_due_date 2013-08-14 => 2014-08-14
2013-07-24 update statutory_documents 17/07/13 FULL LIST
2013-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CALDER / 01/07/2013
2013-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE SIMON COSS / 01/07/2013
2013-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BLOCH / 01/07/2013
2013-07-12 update statutory_documents 24/06/13 STATEMENT OF CAPITAL GBP 100.00
2013-07-02 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-07-02 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date 2011-07-17 => 2012-07-17
2013-06-22 update returns_next_due_date 2012-08-14 => 2013-08-14
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-06-18 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2012-08-08 update statutory_documents 17/07/12 FULL LIST
2012-06-26 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-07-27 update statutory_documents 17/07/11 FULL LIST
2011-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CALDER / 17/07/2011
2011-05-26 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2010-08-05 update statutory_documents 17/07/10 FULL LIST
2010-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CALDER / 01/10/2009
2010-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE SIMON COSS / 01/10/2009
2010-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BLOCH / 31/05/2010
2010-07-26 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRUNDLE
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BLOCH / 27/04/2010
2010-01-20 update statutory_documents CURRSHO FROM 31/07/2010 TO 31/01/2010
2009-09-21 update statutory_documents DIRECTOR APPOINTED NEVILLE SIMON COSS
2009-09-21 update statutory_documents DIRECTOR APPOINTED STEPHEN GEOFFREY BRUNDLE
2009-08-18 update statutory_documents DIVIDE 1000000 ORD SHARES OF 1PENCE 31/07/2009
2009-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CALDER / 26/07/2009
2009-07-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION