Advanced company searchLink opens in new window

BRIAN OAKLEY LIMITED

Company number 01849763

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
10 May 2017 MR04 Satisfaction of charge 6 in full
10 May 2017 MR04 Satisfaction of charge 7 in full
10 Apr 2017 MR05 All of the property or undertaking has been released from charge 7
10 Apr 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 6
08 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 90,280
07 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 90,214
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Dec 2014 AD01 Registered office address changed from The Quorum Barnwell Road Cambridge CB5 8RE to 45 the Gardens London SE22 9QQ on 23 December 2014
25 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 90,200
24 Jun 2014 CH01 Director's details changed for Charles Alexander Oakley on 1 April 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
14 Jun 2013 CH01 Director's details changed for Marie Janine Oakley on 1 January 2013
08 Apr 2013 AA Accounts for a small company made up to 31 March 2012
19 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
17 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 6
17 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 7
15 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
06 Jun 2012 CH03 Secretary's details changed for Gillian Christina Oakley on 1 May 2012
06 Jun 2012 CH01 Director's details changed for Ian Richard Oakley on 1 May 2012
08 Jan 2012 AA Accounts for a small company made up to 31 March 2011
14 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders