Oryx Property Solutions Ltd

DataGardener
oryx property solutions ltd
in liquidation
Micro

Oryx Property Solutions Ltd

07505789Private Limited With Share Capital

142-148 Main Road Sidcup, Kent, DA146NZ
Incorporated

26/01/2011

Company Age

15 years

Directors

1

Employees

SIC Code

81100

Risk

not scored

Company Overview

Registration, classification & business activity

Oryx Property Solutions Ltd (07505789) is a private limited with share capital incorporated on 26/01/2011 (15 years old) and registered in kent, DA146NZ. The company operates under SIC code 81100 - combined facilities support activities.

Oryx property solutions ltd is a facilities services company based out of 60 dalton house windsor avenue, london, united kingdom.

Private Limited With Share Capital
SIC: 81100
Micro
Incorporated 26/01/2011
DA146NZ

Financial Overview

Total Assets

£60.7K

Liabilities

£58.8K

Net Assets

£1.9K

Cash

£12.3K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Filed Documents

42
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-01-2020
Resolution
Category:Resolution
Date:07-01-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-08-2019
Gazette Notice Compulsory
Category:Gazette
Date:09-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:26-10-2013
Termination Director Company With Name
Category:Officers
Date:26-10-2013
Termination Director Company With Name
Category:Officers
Date:26-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:20-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-11-2011
Termination Director Company With Name
Category:Officers
Date:23-11-2011
Incorporation Company
Category:Incorporation
Date:26-01-2011

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/10/2019
Filing Date16/05/2018
Latest Accounts31/01/2018

Trading Addresses

Justin Plaza 2 341 London Road, Mitcham, Surrey, CR44BE
142-148 Main Road, Sidcup, DA146NZRegistered

Contact

07940579411
oryxpropertysolutions.co.uk
142-148 Main Road Sidcup, Kent, DA146NZ