About

Registered Number: 05354018
Date of Incorporation: 05/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (7 years and 10 months ago)
Registered Address: Westbury Court, Church Road, Westbury-On-Trym, Bristol, BS9 3EF

 

Established in 2005, Oj Perry Ltd have registered office in Bristol, it's status in the Companies House registry is set to "Dissolved". The company has 2 directors listed as Perry, Oliver James, Jackman, Gillian Ann in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Oliver James 09 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
JACKMAN, Gillian Ann 09 February 2005 07 May 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 March 2016
DS01 - Striking off application by a company 03 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 02 February 2010
288c - Notice of change of directors or secretaries or in their particulars 27 September 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 04 March 2008
AA - Annual Accounts 02 February 2008
287 - Change in situation or address of Registered Office 01 November 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
287 - Change in situation or address of Registered Office 01 March 2006
225 - Change of Accounting Reference Date 07 February 2006
288a - Notice of appointment of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
287 - Change in situation or address of Registered Office 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
287 - Change in situation or address of Registered Office 01 March 2005
NEWINC - New incorporation documents 05 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.