OYNB LIMITED

Register to unlock more data on OkredoRegister

OYNB LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09626599

Incorporation date

06/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2015)
dot icon09/03/2026
Resolutions
dot icon09/03/2026
Appointment of a voluntary liquidator
dot icon09/03/2026
Statement of affairs
dot icon06/03/2026
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2026-03-06
dot icon12/08/2025
Statement of capital following an allotment of shares on 2025-07-29
dot icon11/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/07/2025
Change of details for Mr Ruari Fairbairns as a person with significant control on 2019-10-10
dot icon19/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon05/06/2025
Resolutions
dot icon03/06/2025
Statement of capital following an allotment of shares on 2025-06-02
dot icon13/12/2024
Termination of appointment of Richard Alan Harris as a director on 2024-12-10
dot icon23/11/2024
Resolutions
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon23/05/2023
Resolutions
dot icon05/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon08/12/2021
Statement of capital following an allotment of shares on 2021-12-06
dot icon11/11/2021
Statement of capital following an allotment of shares on 2021-11-03
dot icon27/10/2021
Director's details changed for Mr Richard Alan Harris on 2021-05-01
dot icon27/10/2021
Resolutions
dot icon27/10/2021
Memorandum and Articles of Association
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-06-06 with updates
dot icon26/05/2021
Resolutions
dot icon13/05/2021
Statement of capital following an allotment of shares on 2021-05-13
dot icon04/05/2021
Appointment of Mr Richard Alan Harris as a director on 2021-05-01
dot icon04/02/2021
Second filing of a statement of capital following an allotment of shares on 2020-10-02
dot icon12/01/2021
Director's details changed for Mr Ruari Fairbairns on 2021-01-12
dot icon31/12/2020
Statement of capital following an allotment of shares on 2020-12-30
dot icon10/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/11/2020
Resolutions
dot icon15/10/2020
Statement of capital following an allotment of shares on 2020-10-02
dot icon27/08/2020
Sub-division of shares on 2020-07-28
dot icon20/08/2020
Memorandum and Articles of Association
dot icon20/08/2020
Resolutions
dot icon13/08/2020
Statement of capital following an allotment of shares on 2020-08-13
dot icon07/07/2020
Confirmation statement made on 2020-06-06 with updates
dot icon11/03/2020
Statement of capital following an allotment of shares on 2020-03-10
dot icon13/02/2020
Termination of appointment of Andrew William Ramage as a director on 2020-01-31
dot icon17/01/2020
Statement of capital following an allotment of shares on 2020-01-17
dot icon24/10/2019
Resolutions
dot icon10/10/2019
Statement of capital following an allotment of shares on 2019-10-10
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/08/2019
Compulsory strike-off action has been discontinued
dot icon27/08/2019
Confirmation statement made on 2019-06-06 with updates
dot icon27/08/2019
First Gazette notice for compulsory strike-off
dot icon17/04/2019
Resolutions
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-04-04
dot icon08/04/2019
Cessation of Andrew William Ramage as a person with significant control on 2019-04-04
dot icon05/12/2018
Statement of capital following an allotment of shares on 2018-11-28
dot icon08/11/2018
Resolutions
dot icon01/11/2018
Resolutions
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-10-19
dot icon31/10/2018
Sub-division of shares on 2018-10-19
dot icon26/10/2018
Change of details for Mr Ruari Fairbairns as a person with significant control on 2018-10-19
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-06-06 with updates
dot icon31/07/2018
Director's details changed for Mr Andrew William Ramage on 2018-07-31
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/07/2017
Notification of Andrew Ramage as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Ruari Fairbairns as a person with significant control on 2016-04-06
dot icon07/07/2017
Confirmation statement made on 2017-06-06 with updates
dot icon22/06/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon06/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/12/2015
Registered office address changed from 19 Princes Way Hutton Brentwood Essex CM13 2JW England to 71-75 Shelton Street London WC2H 9JQ on 2015-12-30
dot icon22/12/2015
Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to 19 Princes Way Hutton Brentwood Essex CM13 2JW on 2015-12-22
dot icon26/08/2015
Registered office address changed from 19 Princes Way Hutton Brentwood Essex CM13 2JW to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 2015-08-26
dot icon30/07/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon06/06/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-12 *

* during past year

Number of employees

6
2022
change arrow icon-63.52 % *

* during past year

Cash in Bank

£161,290.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
310.18K
-
0.00
442.08K
-
2022
6
49.79K
-
0.00
161.29K
-
2022
6
49.79K
-
0.00
161.29K
-

Employees

2022

Employees

6 Descended-67 % *

Net Assets(GBP)

49.79K £Descended-83.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

161.29K £Descended-63.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About OYNB LIMITED

OYNB LIMITED is an(a) Liquidation company incorporated on 06/06/2015 with the registered office located at C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of OYNB LIMITED?

toggle

OYNB LIMITED is currently Liquidation. It was registered on 06/06/2015 .

Where is OYNB LIMITED located?

toggle

OYNB LIMITED is registered at C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does OYNB LIMITED do?

toggle

OYNB LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does OYNB LIMITED have?

toggle

OYNB LIMITED had 6 employees in 2022.

What is the latest filing for OYNB LIMITED?

toggle

The latest filing was on 09/03/2026: Resolutions.