Advanced company searchLink opens in new window

OAKLEY EARLY YEARS HOLDCO LIMITED

Company number 13418429

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 Dec 2021 AD01 Registered office address changed from 3 Cadogan Gate London SW1X 0AS United Kingdom to 1 Pride Point Drive Pride Park Derby DE24 8BX on 9 December 2021
19 Oct 2021 AP01 Appointment of Mr David Lawrence Keech as a director on 18 October 2021
19 Oct 2021 TM01 Termination of appointment of James Andrew David Wilman as a director on 18 October 2021
07 Oct 2021 CERTNM Company name changed thunder uk holdco LIMITED\certificate issued on 07/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-29
11 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 June 2021
  • GBP 999,050
26 Jul 2021 SH01 Statement of capital following an allotment of shares on 29 June 2021
  • GBP 999,495
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/2021.
24 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2021 AP01 Appointment of Dominic Harrison as a director on 29 June 2021
06 Jul 2021 AP01 Appointment of Clare Elizabeth Wilson as a director on 29 June 2021
06 Jul 2021 AP01 Appointment of Mr Stephen Martin Booty as a director on 29 June 2021
27 May 2021 AP01 Appointment of James Andrew David Wilman as a director on 25 May 2021
27 May 2021 CH01 Director's details changed for Sam Hamilton Thackara Fenton-Whittet on 25 May 2021
25 May 2021 AA01 Current accounting period shortened from 31 May 2022 to 31 March 2022
25 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-25
  • GBP 1