OYO DEVELOPMENTS LIMITED
EYE

Hellopages » Suffolk » Mid Suffolk » IP23 7AG

Company number 05479283
Status Active
Incorporation Date 13 June 2005
Company Type Private Limited Company
Address 2 LAMBSETH STREET, EYE, SUFFOLK, ENGLAND, IP23 7AG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are 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; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of OYO DEVELOPMENTS LIMITED are www.oyodevelopments.co.uk, and www.oyo-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four 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 Developments Limited is a Private Limited Company. The company registration number is 05479283. Oyo Developments Limited has been working since 13 June 2005. The present status of the company is Active. The registered address of Oyo Developments 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. PEDDER-SMITH, Rachel Tarn, Dr is a Director of the company. Secretary BELL, Deirdre Rosalinde has been resigned. Secretary SAVAGE, Katrina has been resigned. Director BETTY, Simon Bower has been resigned. Director DIXON, John has been resigned. Director FREEMAN, Benjamin Patrick has been resigned. Director STREETS, Gary Martin has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WRIGHT, Ingrid Ruth
Appointed Date: 01 November 2016

Director
HENRI, Michel Alain
Appointed Date: 13 June 2005
64 years old

Director
PEDDER-SMITH, Rachel Tarn, Dr
Appointed Date: 26 May 2016
49 years old

Resigned Directors

Secretary
BELL, Deirdre Rosalinde
Resigned: 28 March 2016
Appointed Date: 13 June 2005

Secretary
SAVAGE, Katrina
Resigned: 25 October 2016
Appointed Date: 29 March 2016

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: 13 June 2005
79 years old

Director
FREEMAN, Benjamin Patrick
Resigned: 31 March 2007
Appointed Date: 13 June 2005
65 years old

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

OYO DEVELOPMENTS LIMITED Events

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
05 Jul 2016
Secretary's details changed for Mrs Katrina Savage on 29 June 2016
...
... and 64 more events
09 Feb 2006
New director appointed
16 Nov 2005
Ad 01/09/05--------- £ si 109300@1=109300 £ ic 750100/859400
23 Aug 2005
Ad 01/08/05--------- £ si 750000@1=750000 £ ic 100/750100
15 Jul 2005
Accounting reference date shortened from 30/06/06 to 31/12/05
13 Jun 2005
Incorporation

OYO DEVELOPMENTS LIMITED Charges

28 June 2016
Charge code 0547 9283 0012
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold land being land on the north side of swale…
28 June 2016
Charge code 0547 9283 0011
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold land being land on the north side of swale…
28 June 2016
Charge code 0547 9283 0010
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
28 June 2016
Charge code 0547 9283 0009
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Principality Building Society
Description: Contains floating charge…
14 November 2008
Legal charge
Delivered: 20 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of swale way kemsley sittingbourne…
7 November 2008
Legal charge
Delivered: 19 November 2008
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H picardy works crabtree manorway north belvedere t/no…
5 August 2008
Charge
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All its interest and benefit in the agreement and all its…
1 August 2008
Legal charge
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H picardy works crabtree manorway north belvedere bexley…
13 December 2007
Charge
Delivered: 31 December 2007
Status: Outstanding
Persons entitled: Principality Building Society
Description: All of its interest and benefit in the agreement and all…
6 December 2007
Legal charge
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/Hold being 30 central ave,west molesey surrey KT8 2QT;…
8 October 2007
Legal charge
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H land lying to the south of park lane castle vale…
11 January 2007
Legal charge
Delivered: 29 January 2007
Status: Outstanding
Persons entitled: Principality Building Society
Description: Units 3 & 4 lineside way littlehampton west sussex. See the…