Advanced company searchLink opens in new window

OATFIELD DEVELOPMENTS LIMITED

Company number 07396113

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)
11 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2021 L64.07 Completion of winding up
09 Sep 2019 COCOMP Order of court to wind up
30 Apr 2018 RP05 Registered office address changed to PO Box 4385, 07396113: Companies House Default Address, Cardiff, CF14 8LH on 30 April 2018
10 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2016 CS01 Confirmation statement made on 11 October 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
08 Feb 2016 TM01 Termination of appointment of Declan Patrick O'hara as a director on 29 January 2016
05 Feb 2016 AP01 Appointment of Hugh Michael Gordon as a director on 1 January 2016
09 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
20 May 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
02 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Jul 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 26 July 2013
09 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
24 Sep 2012 TM01 Termination of appointment of Jennifer Byrne as a director
24 Sep 2012 AP01 Appointment of Declan O'hara as a director
25 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
10 Nov 2011 AA Accounts for a dormant company made up to 31 October 2011