OYBIKE SYSTEMS LIMITED

04942323
SUITE F9 WATERSIDE CENTRE NORTH STREET LEWES EAST SUSSEX BN7 2PE

Documents

Documents
Date Category Description Pages
23 Dec 2014 gazette Gazette Dissolved Voluntary 1 Buy now
09 Sep 2014 gazette Gazette Notice Voluntary 1 Buy now
30 Aug 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Jul 2014 accounts Annual Accounts 4 Buy now
23 Jan 2014 officers Termination of appointment of director (Yannick Laurens) 1 Buy now
24 Oct 2013 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 6 Buy now
07 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Oct 2012 annual-return Annual Return 4 Buy now
17 Sep 2012 accounts Annual Accounts 5 Buy now
14 Nov 2011 annual-return Annual Return 5 Buy now
02 Sep 2011 officers Termination of appointment of director (Bernard Hanning) 1 Buy now
02 Sep 2011 officers Termination of appointment of director (Feroze Rub) 1 Buy now
19 May 2011 accounts Annual Accounts 5 Buy now
08 Feb 2011 officers Appointment of director (Mr Yannick Laurens) 2 Buy now
08 Feb 2011 officers Appointment of director (Mr Bernard Gouy) 2 Buy now
08 Feb 2011 officers Change of particulars for director (Alan Pittavino) 2 Buy now
08 Feb 2011 officers Termination of appointment of director (David Josephson) 1 Buy now
08 Nov 2010 annual-return Annual Return 7 Buy now
22 Sep 2010 accounts Annual Accounts 4 Buy now
02 Feb 2010 accounts Annual Accounts 4 Buy now
23 Oct 2009 annual-return Annual Return 8 Buy now
23 Oct 2009 officers Change of particulars for director (Bernard William Hanning) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Feroze Rub) 2 Buy now
23 Oct 2009 officers Change of particulars for director (David Josephson) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Alan Pittavino) 2 Buy now
08 Jun 2009 officers Appointment terminate, secretary paul david waite logged form 1 Buy now
27 May 2009 officers Appointment terminated secretary paul waite 1 Buy now
27 May 2009 officers Appointment terminated director michael vermeulen 1 Buy now
21 Dec 2008 address Registered office changed on 21/12/2008 from rubis house, 15 friarn street bridgwater somerset TA6 3LH 1 Buy now
21 Dec 2008 annual-return Return made up to 23/10/08; full list of members 6 Buy now
29 Aug 2008 accounts Annual Accounts 3 Buy now
29 Aug 2008 accounts Annual Accounts 3 Buy now
27 May 2008 officers Director appointed david josephson 2 Buy now
27 May 2008 officers Director appointed michael vermeulen 2 Buy now
29 Feb 2008 officers Director appointed alan pittavino 2 Buy now
17 Dec 2007 resolution Resolution 12 Buy now
17 Dec 2007 capital Ad 10/12/07--------- £ si 16706@.01=167 £ ic 210/377 2 Buy now
17 Dec 2007 officers Director resigned 1 Buy now
17 Dec 2007 officers Director resigned 1 Buy now
17 Dec 2007 accounts Accounting reference date shortened from 31/10/08 to 31/12/07 1 Buy now
20 Nov 2007 annual-return Return made up to 23/10/07; full list of members 4 Buy now
20 Nov 2007 address Registered office changed on 20/11/07 from: rubis house 12 friarn street bridgwater somerset TA6 3LH 1 Buy now
09 Nov 2007 accounts Annual Accounts 6 Buy now
04 Apr 2007 annual-return Return made up to 23/10/06; full list of members 4 Buy now
03 Apr 2007 officers Secretary resigned 1 Buy now
03 Apr 2007 officers Secretary resigned 1 Buy now
08 Feb 2007 officers New director appointed 2 Buy now
08 Feb 2007 officers New director appointed 2 Buy now
30 Jan 2007 capital Ad 18/01/07--------- £ si 204@.01=2 £ ic 210/212 2 Buy now
30 Jan 2007 capital Ad 18/01/07--------- £ si 1063@.01=10 £ ic 200/210 2 Buy now
04 Sep 2006 accounts Annual Accounts 11 Buy now
13 Jun 2006 capital S-div 08/05/06 1 Buy now
13 Jun 2006 capital Ad 08/05/06--------- £ si 16800@.01=168 £ ic 32/200 2 Buy now
13 Jun 2006 capital Ad 08/05/06--------- £ si 1500@.01=15 £ ic 17/32 2 Buy now
13 Jun 2006 capital Ad 08/05/06--------- £ si 1500@.01=15 £ ic 2/17 2 Buy now
13 Jun 2006 officers New secretary appointed 2 Buy now
13 Jun 2006 officers Director resigned 1 Buy now
13 Jun 2006 officers New secretary appointed 2 Buy now
13 Jun 2006 officers New director appointed 2 Buy now
03 Feb 2006 mortgage Particulars of mortgage/charge 9 Buy now
20 Dec 2005 annual-return Return made up to 23/10/05; full list of members 6 Buy now
25 Nov 2005 officers New director appointed 2 Buy now
31 Aug 2005 accounts Annual Accounts 9 Buy now
17 Dec 2004 annual-return Return made up to 23/10/04; full list of members 6 Buy now
18 Aug 2004 address Registered office changed on 18/08/04 from: suite g troy house chambers elmgrove road harrow middlesex HA1 2QA 1 Buy now
23 Oct 2003 incorporation Incorporation Company 19 Buy now