Advanced company searchLink opens in new window

OAKLEY MOTORS LTD

Company number 12709566

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)
14 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
19 Feb 2024 TM01 Termination of appointment of Asad Ali as a director on 6 February 2024
19 Feb 2024 DS01 Application to strike the company off the register
19 Feb 2024 PSC08 Notification of a person with significant control statement
19 Feb 2024 PSC07 Cessation of Procurement Direct Ltd as a person with significant control on 4 December 2023
14 Feb 2024 RP04AP02 Second filing for the appointment of Procurement Direct Ltd as a director
24 Jan 2024 AD01 Registered office address changed from Queen Acre Cottage Windsor Road Water Oakley Windsor SL4 5UJ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 24 January 2024
08 Jan 2024 AP01 Appointment of Mr Asad Ali as a director on 1 January 2024
08 Jan 2024 TM01 Termination of appointment of Procurement Direct Ltd as a director on 1 January 2024
08 Jan 2024 TM01 Termination of appointment of Sahel Asad as a director on 1 January 2024
13 Dec 2023 AP01 Appointment of Mrs Sahel Asad as a director on 13 December 2023
04 Dec 2023 PSC02 Notification of Procurement Direct Ltd as a person with significant control on 4 December 2023
21 Sep 2023 AP02 Appointment of Procurement Direct Ltd as a director on 10 July 2020
  • ANNOTATION Clarification a second filed AP02 was registered on 14/02/2024.
21 Sep 2023 TM01 Termination of appointment of Farhan Rafiq as a director on 10 July 2020
21 Sep 2023 PSC07 Cessation of Farhan Rafiq as a person with significant control on 10 July 2020
31 Jul 2023 AA Micro company accounts made up to 31 July 2022
19 Jul 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Queen Acre Cottage Windsor Road Water Oakley Windsor SL4 5UJ on 19 July 2023
19 Jul 2023 PSC04 Change of details for Mr Farhan Rafiq as a person with significant control on 19 July 2023
19 Jul 2023 CH01 Director's details changed for Mr Farhan Rafiq on 19 July 2023
19 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
20 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
16 Jun 2022 AA Micro company accounts made up to 31 July 2021
12 Oct 2021 DISS40 Compulsory strike-off action has been discontinued