- Company Overview for OAKLEY 5000 LIMITED (08364572)
- Filing history for OAKLEY 5000 LIMITED (08364572)
- People for OAKLEY 5000 LIMITED (08364572)
- Charges for OAKLEY 5000 LIMITED (08364572)
- More for OAKLEY 5000 LIMITED (08364572)
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) |
---|---|---|---|
15 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
06 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
16 Jan 2019 | PSC07 | Cessation of Oakley Secretarial Services Limited as a person with significant control on 17 January 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
02 Aug 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
16 Jan 2018 | PSC02 | Notification of Oakley Secretarial Services Limited as a person with significant control on 6 April 2016 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
06 Jul 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
25 Apr 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
24 Jul 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
24 Feb 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
14 Feb 2013 | AD01 | Registered office address changed from Church House Broome Stourbridge West Midlands DY9 0HA England on 14 February 2013 | |
14 Feb 2013 | TM01 | Termination of appointment of David Mallen as a director | |
14 Feb 2013 | AP01 | Appointment of Mr Colm Andrew Mcgrory as a director | |
14 Feb 2013 | CERTNM |
Company name changed visual eyewear LIMITED\certificate issued on 14/02/13
|
|
12 Feb 2013 | AP01 | Appointment of Mr David Raymond Mallen as a director | |
12 Feb 2013 | TM01 | Termination of appointment of Barbara Abel as a director | |
12 Feb 2013 | TM01 | Termination of appointment of David Mallen as a director | |
12 Feb 2013 | AP01 | Appointment of Mrs Barbara Abel as a director | |
24 Jan 2013 | AD01 | Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 24 January 2013 | |
24 Jan 2013 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary |