Advanced company searchLink opens in new window

OAK TREE FARM PRODUCTS LIMITED

Company number 08228882

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)
23 Dec 2024 AA01 Previous accounting period shortened from 31 March 2024 to 30 March 2024
12 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
09 Jan 2024 AP03 Appointment of Mrs Linda Wealthall as a secretary on 26 December 2012
08 Jan 2024 PSC04 Change of details for Mr Mark Paul Wealthall as a person with significant control on 8 January 2024
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Jun 2023 AD01 Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH United Kingdom to 16 Queen Street Ilkeston Derbyshire DE7 5GT on 29 June 2023
03 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
03 Apr 2023 PSC04 Change of details for Mrs Madeline Marie Hill as a person with significant control on 3 January 2023
03 Jan 2023 PSC04 Change of details for Mrs Linda Andrea Wealthall as a person with significant control on 3 January 2023
03 Jan 2023 PSC04 Change of details for Mr Mark Paul Wealthall as a person with significant control on 3 January 2023
03 Jan 2023 CH01 Director's details changed for Mr Mark Paul Wealthall on 3 January 2023
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Nov 2022 AD01 Registered office address changed from 16 Queen Street Ilkeston DE7 5GT England to Bezant House Bradgate Park View Chellaston Derby DE73 5UH on 15 November 2022
26 May 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 1 April 2021 with updates
17 May 2021 PSC04 Change of details for Mr Mark Paul Wealthall as a person with significant control on 17 May 2021
17 May 2021 PSC01 Notification of Madeline Marie Hill as a person with significant control on 1 March 2021
14 May 2021 PSC01 Notification of Linda Andrea Wealthall as a person with significant control on 1 March 2021
14 May 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 100
24 Mar 2021 AD01 Registered office address changed from 20 Burns Street Ilkeston DE7 8AA England to 16 Queen Street Ilkeston DE7 5GT on 24 March 2021
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
19 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
19 Feb 2020 AA Micro company accounts made up to 31 March 2019
18 Feb 2020 AD01 Registered office address changed from 12 Tentercroft Street Lincoln LN5 7DB England to 20 Burns Street Ilkeston DE7 8AA on 18 February 2020