Advanced company searchLink opens in new window

OAKLEY 5000 LIMITED

Company number 07703876

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)
14 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2011 DS01 Application to strike the company off the register
05 Aug 2011 TM01 Termination of appointment of Henry Murray as a director
05 Aug 2011 TM01 Termination of appointment of Susan Murray as a director
18 Jul 2011 AD01 Registered office address changed from Beech House Morris Lane Bathford Bath Somerset Bai 7Lg England on 18 July 2011
18 Jul 2011 AP01 Appointment of Mr Peter Steven Ormerod as a director
18 Jul 2011 AP04 Appointment of Oakley Secretarial Services Limited as a secretary
18 Jul 2011 CERTNM Company name changed hm hospitality consultants LTD\certificate issued on 18/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-18
18 Jul 2011 SH01 Statement of capital following an allotment of shares on 13 July 2011
  • GBP 101
18 Jul 2011 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 18 July 2011
18 Jul 2011 SH01 Statement of capital following an allotment of shares on 13 July 2011
  • GBP 102
18 Jul 2011 TM02 Termination of appointment of Oakley Secretarial Services Limited as a secretary
13 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)