Advanced company searchLink opens in new window

OULSTON LTD

Company number 09767368

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)
02 Sep 2024 CS01 Confirmation statement made on 14 August 2024 with no updates
09 Apr 2024 AA Micro company accounts made up to 30 September 2023
20 Mar 2024 AD01 Registered office address changed from 78 st. Mary's View Rotherham S61 4NJ United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 20 March 2024
20 Mar 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 14 March 2024
20 Mar 2024 PSC07 Cessation of Dean Oxley as a person with significant control on 14 March 2024
20 Mar 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 14 March 2024
20 Mar 2024 TM01 Termination of appointment of Dean Oxley as a director on 14 March 2024
21 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates
12 May 2023 AA Micro company accounts made up to 30 September 2022
22 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with updates
11 May 2022 AA Micro company accounts made up to 30 September 2021
27 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with updates
04 Jun 2021 AA Micro company accounts made up to 30 September 2020
24 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with updates
12 Jun 2020 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 78 st. Mary's View Rotherham S61 4NJ on 12 June 2020
12 Jun 2020 PSC01 Notification of Dean Oxley as a person with significant control on 27 May 2020
12 Jun 2020 PSC07 Cessation of Emmanuel Bobc as a person with significant control on 27 May 2020
12 Jun 2020 AP01 Appointment of Mr Dean Oxley as a director on 27 May 2020
12 Jun 2020 TM01 Termination of appointment of Emmanuel Bobc as a director on 27 May 2020
29 May 2020 AA Micro company accounts made up to 30 September 2019
06 Nov 2019 AD01 Registered office address changed from 26 Arthog Road Manchester M20 6HG England to 191 Washington Street Bradford BD8 9QP on 6 November 2019
06 Nov 2019 PSC01 Notification of Emmanuel Bobc as a person with significant control on 17 October 2019
06 Nov 2019 PSC07 Cessation of Terry Shawe as a person with significant control on 17 October 2019
06 Nov 2019 AP01 Appointment of Mr Emmanuel Bobc as a director on 17 October 2019
06 Nov 2019 TM01 Termination of appointment of Terry Shawe as a director on 17 October 2019