Background WavePink WaveYellow Wave

OIYAA LOCAL LIMITED (12726705)

OIYAA LOCAL LIMITED (12726705) is an active UK company. incorporated on 7 July 2020. with registered office in Newport Pagnell. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OIYAA LOCAL LIMITED has been registered for 5 years. Current directors include DHORAJIWALA, Kishan, DHORAJIWALA, Neeta Kausik, HAYWARD, Kim Harry and 2 others.

Company Number
12726705
Status
active
Type
ltd
Incorporated
7 July 2020
Age
5 years
Address
Np-105 Icentre, Newport Pagnell, MK16 9PY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DHORAJIWALA, Kishan, DHORAJIWALA, Neeta Kausik, HAYWARD, Kim Harry, HINDOCHA, Kaushik, SAUNDERS, Russell John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OIYAA LOCAL LIMITED

OIYAA LOCAL LIMITED is an active company incorporated on 7 July 2020 with the registered office located in Newport Pagnell. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OIYAA LOCAL LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12726705

LTD Company

Age

5 Years

Incorporated 7 July 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

LOCALVALU LIMITED
From: 7 July 2020To: 19 May 2025
Contact
Address

Np-105 Icentre Howard Way Newport Pagnell, MK16 9PY,

Previous Addresses

Aw House Stuart Street Luton LU1 2SJ England
From: 10 February 2021To: 1 February 2024
PO Box LU1 2SJ Aw House 6-8 Stuart Street Luton LU1 2SJ England
From: 26 January 2021To: 10 February 2021
Wood End Parsonage Lane Farnham Common Slough SL2 3NZ England
From: 7 July 2020To: 26 January 2021
Timeline

35 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Director Joined
Feb 21
Director Left
Sept 21
Director Joined
Nov 21
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Aug 22
Director Joined
Nov 22
Funding Round
Jan 23
Funding Round
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Funding Round
Jul 23
Director Joined
Aug 23
Funding Round
Aug 23
Funding Round
May 24
Funding Round
Sept 24
Funding Round
Dec 24
Director Left
Mar 25
Director Left
Mar 25
Funding Round
Apr 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Feb 26
22
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

SHAH, Paresh Kumar Velji

Active
Icentre, Newport PagnellMK16 9PY
Secretary
Appointed 04 Nov 2021

DHORAJIWALA, Kishan

Active
Icentre, Newport PagnellMK16 9PY
Born March 1994
Director
Appointed 18 Aug 2023

DHORAJIWALA, Neeta Kausik

Active
Icentre, Newport PagnellMK16 9PY
Born September 1965
Director
Appointed 13 Jul 2020

HAYWARD, Kim Harry

Active
Icentre, Newport PagnellMK16 9PY
Born January 1954
Director
Appointed 02 Jan 2021

HINDOCHA, Kaushik

Active
Icentre, Newport PagnellMK16 9PY
Born August 1957
Director
Appointed 13 Jul 2020

SAUNDERS, Russell John

Active
Icentre, Newport PagnellMK16 9PY
Born July 1961
Director
Appointed 04 Nov 2021

DAVEY, Jacqueline Anne

Resigned
Icentre, Newport PagnellMK16 9PY
Born June 1966
Director
Appointed 31 May 2023
Resigned 14 Mar 2025

DOUGALL, Shane Gerald Patrick

Resigned
Stuart Street, LutonLU1 2SJ
Born October 1956
Director
Appointed 07 Jul 2020
Resigned 16 Sept 2021

O'CONNOR, Patrick

Resigned
Stuart Street, LutonLU1 2SJ
Born July 1971
Director
Appointed 22 Nov 2022
Resigned 20 Jun 2023

O'HERLIHY, Derek Daniel

Resigned
Icentre, Newport PagnellMK16 9PY
Born May 1958
Director
Appointed 22 Jun 2023
Resigned 05 Mar 2025

Persons with significant control

2

Mr Kaushik Hindocha

Active
Icentre, Newport PagnellMK16 9PY
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jul 2020

Mrs Neeta Kausik Dhorajiwala

Active
Icentre, Newport PagnellMK16 9PY
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jul 2020
Fundings
Financials
Latest Activities

Filing History

67

Resolution
16 February 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Capital Allotment Shares
9 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
24 January 2026
RP01AP01RP01AP01
Capital Allotment Shares
19 January 2026
SH01Allotment of Shares
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Certificate Change Of Name Company
19 May 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Memorandum Articles
10 January 2024
MAMA
Resolution
10 January 2024
RESOLUTIONSResolutions
Resolution
9 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Capital Allotment Shares
12 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Capital Allotment Shares
31 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2022
AAAnnual Accounts
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
16 March 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
23 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 July 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Capital Allotment Shares
13 January 2021
SH01Allotment of Shares
Capital Allotment Shares
11 January 2021
SH01Allotment of Shares
Capital Allotment Shares
26 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Incorporation Company
7 July 2020
NEWINCIncorporation