Advanced company searchLink opens in new window

ONE-DYAS EOG LIMITED

Company number SC005122

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)
16 Oct 2023 AA Full accounts made up to 31 December 2022
18 Jul 2023 MR04 Satisfaction of charge SC0051220004 in full
18 Jul 2023 MR04 Satisfaction of charge SC0051220005 in full
18 Jul 2023 MR04 Satisfaction of charge SC0051220007 in full
18 Jul 2023 MR04 Satisfaction of charge SC0051220010 in full
18 Jul 2023 MR04 Satisfaction of charge SC0051220009 in full
18 Jul 2023 MR04 Satisfaction of charge SC0051220011 in full
17 Jul 2023 MR04 Satisfaction of charge SC0051220006 in full
17 Jul 2023 MR04 Satisfaction of charge SC0051220008 in full
10 Jul 2023 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023
14 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with updates
12 Jun 2023 PSC05 Change of details for Dyon Uk Limited as a person with significant control on 21 April 2023
28 Dec 2022 SH19 Statement of capital on 28 December 2022
  • GBP 100
28 Dec 2022 SH20 Statement by Directors
28 Dec 2022 CAP-SS Solvency Statement dated 21/12/22
28 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium reserve reduced to £0 28/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
04 Oct 2022 AA Full accounts made up to 31 December 2021
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
25 May 2021 PSC05 Change of details for Dyon Uk Limited as a person with significant control on 11 April 2019
21 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
21 May 2021 PSC05 Change of details for Dyon Uk Ltd as a person with significant control on 30 November 2020
22 Jan 2021 CH01 Director's details changed for Mr Adrianus Christiaan Van Der Weijden on 22 January 2021
11 Jan 2021 AD01 Registered office address changed from 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 11 January 2021
08 Jan 2021 AA Full accounts made up to 31 December 2019