About

Registered Number: 05828752
Date of Incorporation: 25/05/2006 (18 years ago)
Company Status: Active
Registered Address: NIGESTA LTD, Unit I, Hindmans Way, Dagenham, Essex, RM9 6LN

 

Founded in 2006, Oyo Land Management (Dagenham) Ltd has its registered office in Essex, it has a status of "Active". This company has 4 directors listed at Companies House. 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
BRADFORD, Daryl 08 December 2016 - 1
SPRAY, Nicholas James 23 January 2015 - 1
DEDMAN, Nigel Paul 14 September 2009 08 December 2016 1
Secretary Name Appointed Resigned Total Appointments
BEGBIE PICKERING & CO LIMITED 14 September 2009 30 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 28 May 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 11 March 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 01 June 2017
AP01 - Appointment of director 17 January 2017
TM01 - Termination of appointment of director 17 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 16 June 2015
TM02 - Termination of appointment of secretary 30 January 2015
AD01 - Change of registered office address 30 January 2015
AP01 - Appointment of director 23 January 2015
TM01 - Termination of appointment of director 23 January 2015
AP01 - Appointment of director 23 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 05 October 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 21 June 2011
DISS40 - Notice of striking-off action discontinued 21 June 2011
AR01 - Annual Return 20 June 2011
CH04 - Change of particulars for corporate secretary 20 June 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 20 June 2011
DISS16(SOAS) - N/A 24 December 2010
GAZ1 - First notification of strike-off action in London Gazette 21 September 2010
AA - Annual Accounts 31 October 2009
AD01 - Change of registered office address 07 October 2009
288b - Notice of resignation of directors or secretaries 26 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
AUD - Auditor's letter of resignation 16 September 2009
287 - Change in situation or address of Registered Office 16 September 2009
AUD - Auditor's letter of resignation 15 September 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 22 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2008
363a - Annual Return 24 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2008
AA - Annual Accounts 31 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2007
363a - Annual Return 08 June 2007
287 - Change in situation or address of Registered Office 14 March 2007
287 - Change in situation or address of Registered Office 13 March 2007
287 - Change in situation or address of Registered Office 13 March 2007
287 - Change in situation or address of Registered Office 12 March 2007
RESOLUTIONS - N/A 29 June 2006
RESOLUTIONS - N/A 29 June 2006
225 - Change of Accounting Reference Date 27 June 2006
NEWINC - New incorporation documents 25 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.