Advanced company searchLink opens in new window

OATLANDS REACH LIMITED

Company number 06316647

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)
18 Mar 2015 AA Total exemption full accounts made up to 31 July 2014
18 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
30 Apr 2014 AA Total exemption full accounts made up to 31 July 2013
19 Aug 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
25 Apr 2013 AA Total exemption full accounts made up to 31 July 2012
13 Mar 2013 AP01 Appointment of Mr Stephen James Parkinson as a director
30 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
10 May 2012 AR01 Annual return made up to 18 July 2011 with full list of shareholders
09 May 2012 CH01 Director's details changed for Sanjeev Handa on 1 January 2011
09 May 2012 TM01 Termination of appointment of Simon Davies as a director
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011
30 Aug 2011 AP04 Appointment of Huggins Edwards & Sharp as a secretary
02 Aug 2011 AD01 Registered office address changed from House 5 Kings Reach 35-37 Oatlands Chase Weybridge Surrey KT13 9RP Uk on 2 August 2011
22 Jul 2011 AR01 Annual return made up to 18 July 2010
22 Jul 2011 AR01 Annual return made up to 18 July 2009
22 Jul 2011 CH01 Director's details changed for Sanjeev Handa on 28 June 2009
22 Jul 2011 CH01 Director's details changed for Simon Christopher Davies on 28 June 2009
21 Jul 2011 AA Accounts for a dormant company made up to 31 July 2010
21 Jul 2011 AA Accounts for a dormant company made up to 31 July 2009
20 Jul 2011 RT01 Administrative restoration application
02 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2009 287 Registered office changed on 01/09/2009 from, 52 bedford row, london, WC1R 4LR
13 Jul 2009 288a Director appointed simon christopher davies
09 Jul 2009 288a Director appointed sanjeev handa