- Company Overview for OAKLEY CONSULTANTS LTD (05394028)
- Filing history for OAKLEY CONSULTANTS LTD (05394028)
- People for OAKLEY CONSULTANTS LTD (05394028)
- Charges for OAKLEY CONSULTANTS LTD (05394028)
- More for OAKLEY CONSULTANTS LTD (05394028)
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
|
|
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 |