Advanced company searchLink opens in new window

ORYX PROPERTY SERVICES LIMITED

Company number 08313224

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
09 Oct 2023 AA Accounts for a small company made up to 31 December 2022
30 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
10 Aug 2022 AA Accounts for a small company made up to 31 December 2021
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
26 Oct 2021 AA Accounts for a small company made up to 31 December 2020
01 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
05 Sep 2020 AA Accounts for a small company made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
16 Sep 2019 AA Accounts for a small company made up to 31 December 2018
30 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
10 Aug 2018 AA Accounts for a small company made up to 31 December 2017
30 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with updates
30 Nov 2017 AD03 Register(s) moved to registered inspection location One Fleet Place London EC4M 7WS
30 Nov 2017 AD02 Register inspection address has been changed to One Fleet Place London EC4M 7WS
16 Oct 2017 AD01 Registered office address changed from One Fleet Place London EC4M 7WS to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 16 October 2017
12 Oct 2017 AP01 Appointment of Sheikh Abdulla Thani Al-Thani as a director on 25 September 2017
12 Oct 2017 AP01 Appointment of Sheikh Khalifa Thani Al-Thani as a director on 25 September 2017
12 Oct 2017 AP01 Appointment of Sheikh Khalid Thani Al-Thani as a director on 25 September 2017
04 Aug 2017 AA Full accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
01 Nov 2016 AA Full accounts made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
09 Dec 2015 AD02 Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE
30 Nov 2015 AA Full accounts made up to 31 December 2014