Advanced company searchLink opens in new window

OAKFORD BRIGHT TRADING LTD

Company number 09848930

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)
09 Jan 2020 AD01 Registered office address changed from 10 Circuit Close Willenhall WV13 1EB England to 25 Buttermere Grove Willenhall WV12 5FQ on 9 January 2020
09 Jan 2020 AP01 Appointment of Mr Hafeez Ahmed as a director on 9 January 2020
26 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
11 Jun 2019 PSC07 Cessation of Peter Ronald Mitchell as a person with significant control on 15 May 2019
11 Jun 2019 AD01 Registered office address changed from Hanovia House 30 Eastman Road London W3 7YG England to 10 Circuit Close Willenhall WV13 1EB on 11 June 2019
15 May 2019 PSC01 Notification of Philip Andrew Dixon as a person with significant control on 15 May 2019
15 May 2019 TM01 Termination of appointment of Peter Ronald Mitchell as a director on 15 May 2019
15 May 2019 AP01 Appointment of Mr Philip Andrew Dixon as a director on 15 May 2019
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
13 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2018 AA Accounts for a dormant company made up to 31 October 2017
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
15 Jan 2018 PSC07 Cessation of Imran Kanval as a person with significant control on 12 January 2018
15 Jan 2018 PSC01 Notification of Peter Ronald Mitchell as a person with significant control on 12 January 2018
15 Jan 2018 TM01 Termination of appointment of Imran Kanval as a director on 12 January 2018
13 Nov 2017 AP01 Appointment of Mr Peter Ronald Mitchell as a director on 13 November 2017
26 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
17 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2017 CS01 Confirmation statement made on 22 February 2017 with updates
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2016 AD01 Registered office address changed from 8 Harry Barrow Close Ringwood Hampshire BH24 1PL United Kingdom to Hanovia House 30 Eastman Road London W3 7YG on 14 March 2016
22 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 400
22 Feb 2016 AP01 Appointment of Mr Imran Kanval as a director on 22 February 2016