OAKFIELD DEVELOPMENT SERVICES LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Registered office address changed from Midsomer House New Road Scotton Knaresborough North Yorkshire HG4 9HR England to Midsomer House New Road Scotton Knaresborough North Yorkshire HG5 9HR on 2024-11-19

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

25/09/2425 September 2024 Registered office address changed from 51 Nightingale Drive Harrogate HG1 4NJ England to Midsomer House New Road Scotton Knaresborough North Yorkshire HG4 9HR on 2024-09-25

View Document

02/05/242 May 2024 Registered office address changed from 13 Oakfield Road Birkby Huddersfield West Yorkshire HD2 2XF United Kingdom to 51 Nightingale Drive Harrogate HG1 4NJ on 2024-05-02

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

17/06/1917 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / CATHERINE BELL / 18/03/2019

View Document

28/03/1928 March 2019 CESSATION OF ANDREW BELL AS A PSC

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

05/02/185 February 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

16/11/1716 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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