Advanced company searchLink opens in new window

OAKLEY CONSULTANTS LTD

Company number 05394028

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)
26 Sep 2024 AA Micro company accounts made up to 31 March 2024
22 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
16 Mar 2021 TM02 Termination of appointment of Janice Mary Robinson as a secretary on 16 March 2021
28 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
06 Jan 2020 PSC04 Change of details for Mr Gareth William Robinson as a person with significant control on 9 December 2019
06 Jan 2020 PSC02 Notification of Datrysiad Cyf as a person with significant control on 9 December 2019
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided / creation of new shares 09/12/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2019 SH02 Sub-division of shares on 9 December 2019
20 Dec 2019 SH08 Change of share class name or designation
19 Dec 2019 AP01 Appointment of Ms Henrietta Painting-Robinson as a director on 9 December 2019
18 Sep 2019 AD01 Registered office address changed from 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX England to 74 High Street Fishguard SA65 9AU on 18 September 2019
19 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 16 March 2018 with updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Nov 2017 AD01 Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 3 November 2017
28 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates