Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OYO LAND MANAGEMENT (PORTSMOUTH) LIMITED
Company Information for

OYO LAND MANAGEMENT (PORTSMOUTH) LIMITED

10 ACORN BUSINESS PARK, NORTHARBOUR ROAD, PORTSMOUTH, HAMPSHIRE, PO6 3TH,
Company Registration Number
05469333
Private Limited Company
Active

Company Overview

About Oyo Land Management (portsmouth) Ltd
OYO LAND MANAGEMENT (PORTSMOUTH) LIMITED was founded on 2005-06-02 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Oyo Land Management (portsmouth) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OYO LAND MANAGEMENT (PORTSMOUTH) LIMITED
 
Legal Registered Office
10 ACORN BUSINESS PARK
NORTHARBOUR ROAD
PORTSMOUTH
HAMPSHIRE
PO6 3TH
Other companies in SW19
 
Filing Information
Company Number 05469333
Company ID Number 05469333
Date formed 2005-06-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB884760382  
Last Datalog update: 2024-03-06 20:49:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OYO LAND MANAGEMENT (PORTSMOUTH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OYO LAND MANAGEMENT (PORTSMOUTH) LIMITED

Current Directors
Officer Role Date Appointed
INGRID RUTH WRIGHT
Company Secretary 2016-11-01
DEIRDRE ROSALINDE BELL
Director 2005-06-02
MICHEL ALAIN HENRI
Director 2005-06-02
JONATHON JOSEPH RAYMOND
Director 2005-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
KATRINA SAVAGE
Company Secretary 2016-03-29 2016-10-25
DEIRDRE ROSALINDE BELL
Company Secretary 2005-06-02 2016-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEIRDRE ROSALINDE BELL OYO LAND MANAGEMENT (SITTINGBOURNE) LIMITED Director 2009-08-29 CURRENT 2009-08-29 Active
DEIRDRE ROSALINDE BELL OYO LAND MANAGEMENT (BELVEDERE) LIMITED Director 2009-06-10 CURRENT 2009-06-10 Active
DEIRDRE ROSALINDE BELL OYO LAND MANAGEMENT (CASTLE VALE) LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
DEIRDRE ROSALINDE BELL OYO LAND MANAGEMENT (LITTLEHAMPTON) LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
MICHEL ALAIN HENRI RAVENBOURNE INVESTMENTS LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
MICHEL ALAIN HENRI 4 CLAREMONT GARDENS LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
MICHEL ALAIN HENRI OYO LAND MANAGEMENT (SITTINGBOURNE) LIMITED Director 2009-08-29 CURRENT 2009-08-29 Active
MICHEL ALAIN HENRI RAVENBOURNE GROUP LIMITED Director 2009-06-23 CURRENT 2009-06-23 Active
MICHEL ALAIN HENRI OYO LAND MANAGEMENT (BELVEDERE) LIMITED Director 2009-06-10 CURRENT 2009-06-10 Active
MICHEL ALAIN HENRI RAVENBOURNE DEVELOPMENT MANAGEMENT LIMITED Director 2009-02-04 CURRENT 2009-02-04 Liquidation
MICHEL ALAIN HENRI OYO LAND MANAGEMENT (CASTLE VALE) LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
MICHEL ALAIN HENRI OYO LAND MANAGEMENT (LITTLEHAMPTON) LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
MICHEL ALAIN HENRI OYO DEVELOPMENTS LIMITED Director 2005-06-13 CURRENT 2005-06-13 Active
MICHEL ALAIN HENRI OYO BUSINESS UNITS LIMITED Director 2002-03-04 CURRENT 2002-01-15 Active
MICHEL ALAIN HENRI RAVENBOURNE DEVELOPMENTS (LEEDS) LIMITED Director 2002-02-15 CURRENT 2002-02-05 Active
MICHEL ALAIN HENRI RAVENBOURNE SECURITIES LIMITED Director 1999-11-22 CURRENT 1994-02-10 Active
MICHEL ALAIN HENRI RAVENBOURNE DEVELOPMENTS LIMITED Director 1999-11-22 CURRENT 1994-02-24 Active
MICHEL ALAIN HENRI ANGLO-GERMAN ESTATES LIMITED Director 1998-11-25 CURRENT 1994-04-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-06-06CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-02-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-03-17AP01DIRECTOR APPOINTED MR THOMAS CHARLES ROBERT HOLLOWAY
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART ASHLEY MITCHELL
2021-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEREK NEEDHAM
2021-06-08AP01DIRECTOR APPOINTED MR PETER FRETTSOME
2020-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES
2019-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-13TM02Termination of appointment of Ingrid Ruth Wright on 2018-12-13
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON JOSEPH RAYMOND
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL ALAIN HENRI
2018-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/18 FROM 2 Lambseth Street Eye Suffolk IP23 7AG England
2018-11-15AP01DIRECTOR APPOINTED MR PAUL DEREK NEEDHAM
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE ROSALINDE BELL
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2017-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-18PSC08Notification of a person with significant control statement
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 20
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-11-08AP03Appointment of Ms Ingrid Ruth Wright as company secretary on 2016-11-01
2016-11-08TM02Termination of appointment of Katrina Savage on 2016-10-25
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATRINA SAVAGE on 2016-08-29
2016-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATRINA SAVAGE on 2016-06-29
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 20
2016-06-29AR0102/06/16 ANNUAL RETURN FULL LIST
2016-05-24AD04Register(s) moved to registered office address 2 Lambseth Street Eye Suffolk IP23 7AG
2016-04-18TM02Termination of appointment of Deirdre Rosalinde Bell on 2016-03-28
2016-04-18AP03Appointment of Mrs Katrina Savage as company secretary on 2016-03-29
2016-04-18AD03Registers moved to registered inspection location of 2 Lambseth Street Eye Suffolk IP23 7AG
2016-04-18AD02Register inspection address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT England to 2 Lambseth Street Eye Suffolk IP23 7AG
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/16 FROM Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT
2015-09-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 20
2015-06-04AR0102/06/15 FULL LIST
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL ALAIN HENRI / 16/01/2015
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 20
2014-06-18AR0102/06/14 FULL LIST
2014-06-18AD02SAIL ADDRESS CHANGED FROM: 12 PRINCES ROAD LONDON SW19 8RB UNITED KINGDOM
2014-06-18AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2014 FROM C/O D BELL 5 BURGHLEY AVENUE NEW MALDEN SURREY KT3 4SW ENGLAND
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2013 FROM DORSET HOUSE REGENT PARK, KINGSTON ROAD LEATHERHEAD SURREY KT22 7PL UNITED KINGDOM
2013-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-04AR0102/06/13 FULL LIST
2012-10-05AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-27AR0102/06/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-30AR0102/06/11 FULL LIST
2010-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-16AR0102/06/10 FULL LIST
2010-06-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-15AD02SAIL ADDRESS CREATED
2010-06-07SH0129/04/10 STATEMENT OF CAPITAL GBP 20
2010-06-07SH0101/04/10 STATEMENT OF CAPITAL GBP 20
2010-06-07SH0126/02/10 STATEMENT OF CAPITAL GBP 20
2010-06-07SH0109/02/10 STATEMENT OF CAPITAL GBP 20
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-15287REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 6 COPPERGATE MEWS 103-10 BRIGHTON ROAD SURBITON SURREY KT6 5NF
2009-06-08363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-06-0888(2)AD 05/12/08 GBP SI 1@1=1 GBP IC 15/16
2009-06-0888(2)AD 29/07/08 GBP SI 1@1=1 GBP IC 14/15
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-24363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-03363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-07-0388(2)RAD 13/07/06--------- £ SI 1@1=1
2007-07-0388(2)RAD 16/03/07--------- £ SI 1@1=1
2007-07-0388(2)RAD 31/07/06--------- £ SI 1@1=1
2007-07-0388(2)RAD 27/07/06--------- £ SI 2@1=2
2007-07-0388(2)RAD 13/12/06--------- £ SI 1@1=1
2007-07-0388(2)RAD 31/07/06--------- £ SI 1@1=1
2007-07-0388(2)RAD 17/07/06--------- £ SI 6@1=6
2007-07-0388(2)RAD 11/01/07--------- £ SI 1@1=1
2007-03-14287REGISTERED OFFICE CHANGED ON 14/03/07 FROM: QUADRANT HOUSE, ISLAND FARM ROAD WEST MOLESEY SURREY KT8 2LQ
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-20363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2005-09-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-08288aNEW DIRECTOR APPOINTED
2005-09-08RES12VARYING SHARE RIGHTS AND NAMES
2005-06-25225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2005-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to OYO LAND MANAGEMENT (PORTSMOUTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OYO LAND MANAGEMENT (PORTSMOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OYO LAND MANAGEMENT (PORTSMOUTH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OYO LAND MANAGEMENT (PORTSMOUTH) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 2
Shareholder Funds 2012-01-01 £ 20

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OYO LAND MANAGEMENT (PORTSMOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OYO LAND MANAGEMENT (PORTSMOUTH) LIMITED
Trademarks
We have not found any records of OYO LAND MANAGEMENT (PORTSMOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OYO LAND MANAGEMENT (PORTSMOUTH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as OYO LAND MANAGEMENT (PORTSMOUTH) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where OYO LAND MANAGEMENT (PORTSMOUTH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OYO LAND MANAGEMENT (PORTSMOUTH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OYO LAND MANAGEMENT (PORTSMOUTH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.