OAK LEAF TREE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

07/03/237 March 2023 Change of details for Mr Robert Gray as a person with significant control on 2023-03-04

View Document

06/03/236 March 2023 Director's details changed for Mrs Hayley Gray on 2023-03-04

View Document

06/03/236 March 2023 Change of details for Mrs Hayley Gray as a person with significant control on 2023-03-04

View Document

06/03/236 March 2023 Director's details changed for Robert Gray on 2023-03-06

View Document

06/03/236 March 2023 Secretary's details changed for Mrs Hayley Gray on 2023-03-06

View Document

01/11/221 November 2022 Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2022-11-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/06/2111 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT GRAY / 03/03/2021

View Document

07/04/217 April 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS HAYLEY GRAY / 07/04/2021

View Document

07/04/217 April 2021 PSC'S CHANGE OF PARTICULARS / MRS HAYLEY GRAY / 03/03/2021

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES

View Document

07/04/217 April 2021 REGISTERED OFFICE CHANGED ON 07/04/2021 FROM CHAPMAN WORTH 6 NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8BS

View Document

07/04/217 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY GRAY / 03/03/2021

View Document

07/04/217 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAY / 07/04/2021

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/03/1517 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/06/143 June 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW ENGLAND

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/03/126 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM GREENWAY HOUSE SUGERSWELL BUSINESS PARK SHENINGTON, BANBURY OXFORDSHIRE OX15 6HW

View Document

10/03/1110 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY GRAY / 01/10/2009

View Document

25/03/1025 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY GRAY / 01/10/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAY / 01/10/2009

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/03/0517 March 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/06/04

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information