OADBY BUILDING PLASTICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Previous accounting period shortened from 2025-05-31 to 2025-01-31

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

17/07/2417 July 2024 Previous accounting period extended from 2024-03-29 to 2024-05-31

View Document

06/06/246 June 2024 Appointment of Mr Shane Robert Watts as a director on 2024-05-31

View Document

06/06/246 June 2024 Termination of appointment of Renuka Kishor Somani as a secretary on 2024-05-31

View Document

06/06/246 June 2024 Termination of appointment of Mehul Kishor Somani as a director on 2024-05-31

View Document

06/06/246 June 2024 Cessation of Mehul Kishor Somani as a person with significant control on 2024-05-31

View Document

06/06/246 June 2024 Cessation of Sonia Ghelani as a person with significant control on 2024-05-31

View Document

06/06/246 June 2024 Notification of Wheeler Watts Holdings Limited as a person with significant control on 2024-05-31

View Document

06/06/246 June 2024 Appointment of Mr Adam Jack Frederick Wheeler as a director on 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/04/2416 April 2024 Termination of appointment of Dean Andrew Marquis as a director on 2024-04-09

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-29

View Document

14/08/2314 August 2023 Termination of appointment of Simon Lock as a director on 2023-02-08

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-29

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

21/09/2221 September 2022 Satisfaction of charge 064494770002 in full

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-29

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

22/12/2022 December 2020 29/03/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHUL KISHOR SOMANI / 16/07/2020

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MR MEHUL KISHOR SOMANI / 16/07/2020

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHUL KISHOR SOMANI / 16/07/2020

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MR MEHUL KISHOR SOMANI / 16/07/2020

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MISS SONIA GHELANI / 16/07/2020

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

04/12/194 December 2019 29/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR SIMON LOCK

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

02/10/182 October 2018 29/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR MEHUL KISHOR SOMANI / 11/12/2017

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA GHELANI

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

04/09/174 September 2017 29/03/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHUL KISHOR SOMANI / 09/12/2016

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 29 March 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHUL KISHOR SOMANI / 09/12/2016

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

21/03/1621 March 2016 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

23/02/1623 February 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

29/10/1529 October 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/07/1411 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/05/143 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064494770002

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 50 KENILWORTH DRIVE, OADBY LEICESTER LEICESTERSHIRE LE2 5LG

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/12/1321 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/05/1318 May 2013 DIRECTOR APPOINTED MR DEAN ANDREW MARQUIS

View Document

17/04/1317 April 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

16/04/1316 April 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/03/117 March 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

23/02/1123 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/03/1015 March 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHUL SOMANI / 01/10/2009

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/09/0921 September 2009 PREVEXT FROM 31/12/2008 TO 31/01/2009

View Document

09/05/099 May 2009 DISS40 (DISS40(SOAD))

View Document

08/05/098 May 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

10/12/0710 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company