OYO BUSINESS UNITS LIMITED
EYE OYO DEVELOPMENTS (DAGENHAM) LIMITED RAVENBOURNE (DAGENHAM) LIMITED BREAM PROPERTIES LIMITED

Hellopages » Suffolk » Mid Suffolk » IP23 7AG

Company number 04353115
Status Active
Incorporation Date 15 January 2002
Company Type Private Limited Company
Address 2 LAMBSETH STREET, EYE, SUFFOLK, ENGLAND, IP23 7AG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Appointment of Ms Ingrid Ruth Wright as a secretary on 1 November 2016; Termination of appointment of Katrina Savage as a secretary on 25 October 2016. The most likely internet sites of OYO BUSINESS UNITS LIMITED are www.oyobusinessunits.co.uk, and www.oyo-business-units.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Stowmarket Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oyo Business Units Limited is a Private Limited Company. The company registration number is 04353115. Oyo Business Units Limited has been working since 15 January 2002. The present status of the company is Active. The registered address of Oyo Business Units Limited is 2 Lambseth Street Eye Suffolk England Ip23 7ag. . WRIGHT, Ingrid Ruth is a Secretary of the company. HENRI, Michel Alain is a Director of the company. Secretary BELL, Deirdre Rosalinde has been resigned. Secretary SAVAGE, Katrina has been resigned. Secretary WILLIAMS, Shirley Christine has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BETTY, Simon Bower has been resigned. Director DIXON, John has been resigned. Director FREEMAN, Benjamin Patrick has been resigned. Director LYON, Ronald has been resigned. Director STREETS, Gary Martin has been resigned. Director WOOLCOCK, Nigel Patrick has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WRIGHT, Ingrid Ruth
Appointed Date: 01 November 2016

Director
HENRI, Michel Alain
Appointed Date: 04 March 2002
64 years old

Resigned Directors

Secretary
BELL, Deirdre Rosalinde
Resigned: 28 March 2016
Appointed Date: 16 May 2003

Secretary
SAVAGE, Katrina
Resigned: 25 October 2016
Appointed Date: 28 March 2016

Secretary
WILLIAMS, Shirley Christine
Resigned: 16 May 2003
Appointed Date: 04 March 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 04 March 2002
Appointed Date: 15 January 2002

Director
BETTY, Simon Bower
Resigned: 29 April 2010
Appointed Date: 26 January 2006
65 years old

Director
DIXON, John
Resigned: 22 April 2009
Appointed Date: 04 August 2005
79 years old

Director
FREEMAN, Benjamin Patrick
Resigned: 31 March 2007
Appointed Date: 04 August 2005
65 years old

Director
LYON, Ronald
Resigned: 26 November 2004
Appointed Date: 04 March 2002
97 years old

Director
STREETS, Gary Martin
Resigned: 29 April 2010
Appointed Date: 18 April 2007
64 years old

Director
WOOLCOCK, Nigel Patrick
Resigned: 26 January 2006
Appointed Date: 04 August 2005
68 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 04 March 2002
Appointed Date: 15 January 2002

Persons With Significant Control

Ravenbourne Securities Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OYO BUSINESS UNITS LIMITED Events

26 Jan 2017
Confirmation statement made on 15 January 2017 with updates
08 Nov 2016
Appointment of Ms Ingrid Ruth Wright as a secretary on 1 November 2016
07 Nov 2016
Termination of appointment of Katrina Savage as a secretary on 25 October 2016
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
06 Sep 2016
Secretary's details changed for Mrs Katrina Savage on 29 August 2016
...
... and 74 more events
11 Mar 2002
New secretary appointed
11 Mar 2002
Registered office changed on 11/03/02 from: temple house 20 holywell row london EC2A 4XH
11 Mar 2002
Director resigned
11 Mar 2002
Secretary resigned
15 Jan 2002
Incorporation

OYO BUSINESS UNITS LIMITED Charges

13 February 2014
Charge code 0435 3115 0003
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: Principality Building Society
Description: Units B6 and B7 oyo business units, 187 park lane, castle…
27 September 2013
Charge code 0435 3115 0002
Delivered: 28 September 2013
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H property k/a unit A3 oyo business units, 187 park lane…
18 May 2006
Legal charge
Delivered: 3 June 2006
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H property k/a land on the west side of chequers land…