Advanced company searchLink opens in new window

OAKLEY 5000 LIMITED

Company number 08364572

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-02-13
  • NM01 ‐ Change of name by resolution
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