Advanced company searchLink opens in new window

OAKLEY GLOBAL BUSINESS SOLUTIONS LTD

Company number 03731162

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)
15 Nov 2024 AP01 Appointment of Sue Wright as a director on 15 November 2024
08 Nov 2024 AP01 Appointment of Mr Hery-Christian Henry as a director on 29 October 2024
07 Nov 2024 AP01 Appointment of Mr Benjamin Sommer as a director on 29 October 2024
05 Nov 2024 TM01 Termination of appointment of Tracy Gladman as a director on 29 October 2024
05 Nov 2024 TM01 Termination of appointment of John Charles Gladman as a director on 29 October 2024
05 Nov 2024 TM02 Termination of appointment of John Charles Gladman as a secretary on 29 October 2024
05 Nov 2024 PSC07 Cessation of John Charles Gladman as a person with significant control on 29 October 2024
05 Nov 2024 PSC07 Cessation of Tracy Gladman as a person with significant control on 29 October 2024
05 Nov 2024 PSC02 Notification of Stronger Business Partners Ltd as a person with significant control on 29 October 2024
25 Oct 2024 SH10 Particulars of variation of rights attached to shares
23 Oct 2024 PSC04 Change of details for Tracy Gladman as a person with significant control on 10 July 2020
23 Oct 2024 PSC01 Notification of Tracy Gladman as a person with significant control on 6 April 2019
09 Oct 2024 CH01 Director's details changed for Mr John Charles Gladman on 9 October 2024
09 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
06 Apr 2024 CH01 Director's details changed for Philip Draper on 6 April 2024
20 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Nov 2023 AP01 Appointment of Tracy Gladman as a director on 24 November 2023
07 Nov 2023 PSC07 Cessation of Philip Draper as a person with significant control on 10 July 2020
13 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
31 Aug 2022 AD01 Registered office address changed from 5 Britannia Court Wollaston Way Basildon Essex SS13 1EU to 7 Britannia Court Wollaston Way Basildon Essex SS13 1EU on 31 August 2022
22 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
09 Apr 2022 SH10 Particulars of variation of rights attached to shares
24 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
03 Dec 2021 AA Total exemption full accounts made up to 31 March 2021