Advanced company searchLink opens in new window

OAKLEY HOUGH LIMITED

Company number 07934601

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)
13 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with no updates
10 Sep 2024 AA Micro company accounts made up to 29 February 2024
15 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
21 Nov 2023 AA Micro company accounts made up to 28 February 2023
01 Sep 2023 AD01 Registered office address changed from 45 Shortmead Street Biggleswade Beds SG18 0AT to 1 Cambridge Road Sandy Bedfordshire SG19 1JE on 1 September 2023
25 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
21 Dec 2022 PSC04 Change of details for Mr John Frederick Hough as a person with significant control on 21 December 2022
03 Aug 2022 AA Micro company accounts made up to 28 February 2022
19 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
22 Nov 2021 AA Micro company accounts made up to 28 February 2021
15 Jul 2021 PSC04 Change of details for Mrs Ann Hough as a person with significant control on 22 June 2021
15 Jul 2021 PSC04 Change of details for Mr John Frederick Hough as a person with significant control on 22 June 2021
15 Jul 2021 CH01 Director's details changed for Mr John Frederick Hough on 22 June 2021
15 Jul 2021 CH01 Director's details changed for Mrs Ann Hough on 22 June 2021
27 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
29 Sep 2020 AA Micro company accounts made up to 28 February 2020
21 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
24 Sep 2019 AA Micro company accounts made up to 28 February 2019
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 101
17 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share rights/new class of share 21/06/2019
  • RES12 ‐ Resolution of varying share rights or name
24 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
01 Oct 2018 AA Micro company accounts made up to 28 February 2018
16 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
08 Nov 2017 AP01 Appointment of Mrs Carly Elizabeth Cheyne as a director on 19 October 2017
08 Nov 2017 AP01 Appointment of Mr Richard Ian Hough as a director on 19 October 2017