Company NameNYO Ltd
DirectorNiyazi Yalchin Oztoprak
Company StatusActive
Company Number06964662
CategoryPrivate Limited Company
Incorporation Date16 July 2009(14 years, 9 months ago)
Previous NameRevacc Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Niyazi Yalchin Oztoprak
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(1 year, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Office 34 Great Queen Street
London
WC2B 5AA
Director NameMr Ahmet Acar
Date of BirthOctober 1977 (Born 46 years ago)
NationalityCypriot
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRowlandson House 289-293 Ballards Lane
Finchley
London
N12 8NP

Contact

Websitenyoaccountants.com
Email address[email protected]
Telephone020 83696162
Telephone regionLondon

Location

Registered AddressFirst Floor Office
34 Great Queen Street
London
WC2B 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,039
Cash£14,860
Current Liabilities£64,146

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

27 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
5 June 2020Director's details changed for Mr Niyazi Yalchin Oztoprak on 15 December 2017 (2 pages)
5 June 2020Change of details for Mr Niyazi Yalchin Oztoprak as a person with significant control on 15 December 2017 (2 pages)
2 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
7 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
27 July 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
12 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
27 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
1 April 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 April 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
11 July 2016Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP to First Floor Office 34 Great Queen Street London WC2B 5AA on 11 July 2016 (1 page)
11 July 2016Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP to First Floor Office 34 Great Queen Street London WC2B 5AA on 11 July 2016 (1 page)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(3 pages)
16 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(3 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(3 pages)
6 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(3 pages)
8 April 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
8 April 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
10 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
10 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
27 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 1,000
(3 pages)
27 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 1,000
(3 pages)
25 November 2011Memorandum and Articles of Association (20 pages)
25 November 2011Memorandum and Articles of Association (20 pages)
25 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 January 2011Appointment of Mr Niyazi Yalchin Oztoprak as a director (2 pages)
31 January 2011Termination of appointment of Ahmet Acar as a director (1 page)
31 January 2011Termination of appointment of Ahmet Acar as a director (1 page)
31 January 2011Appointment of Mr Niyazi Yalchin Oztoprak as a director (2 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (2 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (2 pages)
24 January 2011Change of name notice (2 pages)
24 January 2011Company name changed revacc LIMITED\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
(2 pages)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Company name changed revacc LIMITED\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
(2 pages)
24 January 2011Change of name notice (2 pages)
19 January 2011Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
31 July 2010Director's details changed for Mr Ahmet Acar on 1 June 2010 (2 pages)
31 July 2010Director's details changed for Mr Ahmet Acar on 1 June 2010 (2 pages)
31 July 2010Director's details changed for Mr Ahmet Acar on 1 June 2010 (2 pages)
25 May 2010Registered office address changed from , Suite 209-210 289-297 Ballards Lane, North Finchley, London, N12 8NP, United Kingdom on 25 May 2010 (1 page)
25 May 2010Registered office address changed from , Suite 209-210 289-297 Ballards Lane, North Finchley, London, N12 8NP, United Kingdom on 25 May 2010 (1 page)
16 July 2009Incorporation (13 pages)
16 July 2009Incorporation (13 pages)