UKBizDB.co.uk

OYO LAND MANAGEMENT (ANDOVER) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oyo Land Management (andover) Limited. The company was founded 19 years ago and was given the registration number 05207398. The firm's registered office is in ANDOVER. You can find them at Unit 5 The Fairground, Weyhill, Andover, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:OYO LAND MANAGEMENT (ANDOVER) LIMITED
Company Number:05207398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 5 The Fairground, Weyhill, Andover, Hampshire, England, SP11 0QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Oyo Business Units, The Fairground, Weyhill, Andover, England, SP11 0QH

Secretary16 December 2014Active
Redleaf House, Winchester Road, Whitchurch, England, RG28 7HL

Director26 June 2017Active
Redleaf House, Winchester Road, Whitchurch, England, RG28 7HL

Director26 June 2017Active
5 Burghley Avenue, New Malden, KT3 4SW

Secretary17 November 2004Active
29, Manor Ash Drive, Bury St. Edmunds, England, IP32 7HN

Secretary29 March 2016Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary16 August 2004Active
5 Burghley Avenue, New Malden, KT3 4SW

Director17 November 2004Active
12 Princes Road, London, SW19 8RB

Director17 November 2004Active
5 Elsynge Road, London, SW18 2HW

Director21 October 2005Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director16 August 2004Active

People with Significant Control

Am & L Properties Limited
Notified on:28 February 2017
Status:Active
Country of residence:England
Address:Unit 5, The Fairground, Andover, England, SP11 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Adl Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Eaton Court, Maylands Avenue, Hemel Hempstead, England, HP2 7TR
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2018-01-09Accounts

Change account reference date company current shortened.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download
2017-08-24Persons with significant control

Cessation of a person with significant control.

Download
2017-08-24Capital

Capital allotment shares.

Download
2017-06-26Officers

Appoint person director company with name date.

Download
2017-06-26Officers

Appoint person director company with name date.

Download
2017-05-11Officers

Termination director company with name termination date.

Download
2017-05-11Officers

Termination director company with name termination date.

Download
2017-05-11Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.