- Company Overview for OKLE SYSTEMS LIMITED (05022057)
- Filing history for OKLE SYSTEMS LIMITED (05022057)
- People for OKLE SYSTEMS LIMITED (05022057)
- More for OKLE SYSTEMS LIMITED (05022057)
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) |
---|---|---|---|
23 Feb 2015 | AD02 | Register inspection address has been changed from West Cross Side Farm West Cross Side Farm Knowstone South Molton Devon EX36 4RT United Kingdom to C/O Latimers 6 Shaw Street Worcester WR1 3QQ | |
23 Oct 2014 | AD01 | Registered office address changed from West Cross Side Farm West Cross Side Farm Knowstone South Molton Devon EX36 4RT to Richmond Barton Richmond Barton Broad Lane Appledore, Bideford Devon EX39 1ND on 23 October 2014 | |
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
24 Jan 2014 | AD02 | Register inspection address has been changed from Laurel House Chapel Lane Urchfont Devizes Wiltshire SN10 4QY United Kingdom | |
24 Jan 2014 | CH04 | Secretary's details changed for Ellbrook Management Limited on 29 August 2013 | |
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Oct 2013 | AD01 | Registered office address changed from Laurel House Chapel Lane Urchfont Devizes Wiltshire SN10 4QY England on 28 October 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
06 Feb 2013 | CH01 | Director's details changed for Mrs Lynda Ruffle on 23 October 2012 | |
06 Feb 2013 | CH01 | Director's details changed for Mr John Edouard Duncan Rankine on 23 October 2012 | |
06 Feb 2013 | AD02 | Register inspection address has been changed from The Pigeon House Red Hill Highleadon Newent Gloucestershire GL18 1HJ United Kingdom | |
06 Feb 2013 | CH04 | Secretary's details changed for Ellbrook Management Limited on 23 October 2012 | |
06 Feb 2013 | AD01 | Registered office address changed from Laurel House Chapel Lane Urchfont Devizes Wiltshire SN10 4QY United Kingdom on 6 February 2013 | |
06 Feb 2013 | AD01 | Registered office address changed from the Pigeon House Redhill Farm Highleadon Newent Gloucestershire GL18 1HJ on 6 February 2013 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
11 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
09 Feb 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
09 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
09 Feb 2010 | AD02 | Register inspection address has been changed | |
09 Feb 2010 | CH01 | Director's details changed for Lynda Ruffle on 1 October 2009 | |
09 Feb 2010 | CH04 | Secretary's details changed for Ellbrook Management Limited on 1 October 2009 |