Background WavePink WaveYellow Wave

OIYAA TECHNOLOGIES LIMITED (03883145)

OIYAA TECHNOLOGIES LIMITED (03883145) is an active UK company. incorporated on 25 November 1999. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OIYAA TECHNOLOGIES LIMITED has been registered for 26 years. Current directors include DHORAJIWALA, Neeta Kausik, HINDOCHA, Kaushik.

Company Number
03883145
Status
active
Type
ltd
Incorporated
25 November 1999
Age
26 years
Address
Woodend Parsonage Lane, Slough, SL2 3NZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DHORAJIWALA, Neeta Kausik, HINDOCHA, Kaushik
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OIYAA TECHNOLOGIES LIMITED

OIYAA TECHNOLOGIES LIMITED is an active company incorporated on 25 November 1999 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OIYAA TECHNOLOGIES LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03883145

LTD Company

Age

26 Years

Incorporated 25 November 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

INSTANT DISCOUNTS LIMITED
From: 25 November 1999To: 19 May 2025
Contact
Address

Woodend Parsonage Lane Farnham Common Slough, SL2 3NZ,

Previous Addresses

Premier House 1 Canning Road Harrow Wealdstone Middx HA3 7TS
From: 25 November 1999To: 27 April 2015
Timeline

8 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Nov 12
Director Left
Nov 12
Funding Round
Dec 16
Director Left
Aug 18
Owner Exit
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SHAH, Paresh Kumar Velji Lakhamshi

Active
Hillersdon Avenue, EdgwareHA8 7SG
Secretary
Appointed 13 Feb 2026

DHORAJIWALA, Neeta Kausik

Active
Parsonage Lane, SloughSL2 3NZ
Born September 1965
Director
Appointed 22 Dec 2003

HINDOCHA, Kaushik

Active
Parsonage Lane, SloughSL2 3NZ
Born August 1957
Director
Appointed 25 Nov 1999

DHORAJIWALA, Neeta

Resigned
Parsonage Lane, SloughSL2 3NZ
Secretary
Appointed 25 Nov 1999
Resigned 13 Feb 2026

GAGNON, Stephan Charles

Resigned
Ringstone, DuxfordCB22 4GY
Born June 1972
Director
Appointed 05 Apr 2007
Resigned 31 Mar 2012

SHAH, Paresh Kumar Velji Lakhamshi

Resigned
Parsonage Lane, SloughSL2 3NZ
Born December 1952
Director
Appointed 31 Mar 2012
Resigned 01 Aug 2018

WANDEN, Peter William

Resigned
36 Shuttleworth Grove, Milton KeynesMK7 7RY
Born April 1969
Director
Appointed 01 Aug 2002
Resigned 17 Feb 2004

Persons with significant control

2

1 Active
1 Ceased
Howard Way, Milton KeynesMK16 9PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2026

Ms Neeta Kausik Dhorajiwala

Ceased
Parsonage Lane, SloughSL2 3NZ
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Feb 2026
Fundings
Financials
Latest Activities

Filing History

94

Change Person Secretary Company With Change Date
13 February 2026
CH03Change of Secretary Details
Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2026
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
19 May 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
24 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 January 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
24 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
288cChange of Particulars
Legacy
23 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
19 May 2008
363sAnnual Return (shuttle)
Legacy
12 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
88(2)R88(2)R
Resolution
16 May 2007
RESOLUTIONSResolutions
Resolution
16 May 2007
RESOLUTIONSResolutions
Legacy
16 May 2007
122122
Legacy
15 January 2007
88(2)R88(2)R
Legacy
1 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 2005
AAAnnual Accounts
Resolution
22 November 2004
RESOLUTIONSResolutions
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2004
AAAnnual Accounts
Legacy
14 July 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
169169
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2003
AAAnnual Accounts
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
88(2)R88(2)R
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 2001
AAAnnual Accounts
Legacy
29 July 2001
287Change of Registered Office
Legacy
12 December 2000
363sAnnual Return (shuttle)
Incorporation Company
25 November 1999
NEWINCIncorporation