OAKLAND CONSULTING SERVICES LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

09/04/259 April 2025 Termination of appointment of John Stephen Oakland as a director on 2025-04-04

View Document

09/04/259 April 2025 Appointment of Mr Robert James Oakland as a director on 2025-04-04

View Document

09/04/259 April 2025 Appointment of Mr Richard Corderoy as a director on 2025-04-04

View Document

09/04/259 April 2025 Termination of appointment of Susan Oakland as a director on 2025-04-04

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

12/03/2512 March 2025 Resolutions

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025 Statement of capital on 2025-03-12

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

26/04/2426 April 2024 Termination of appointment of Rachel Louise Smith as a secretary on 2023-12-22

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Satisfaction of charge 1 in full

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Registered office address changed from No 1 Aire Street Leeds LS1 4PR England to 1 East Parade Leeds LS1 2AD on 2023-03-06

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/11/1914 November 2019 CESSATION OF JOHN STEPHEN OAKLAND AS A PSC

View Document

14/11/1914 November 2019 CESSATION OF SUSAN OAKLAND AS A PSC

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OAKLAND GROUP SERVICES LIMITED

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM WEST ONE 114 WELLINGTON STREET LEEDS LS1 1BA

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/01/1421 January 2014 PREVSHO FROM 31/10/2013 TO 31/03/2013

View Document

25/07/1325 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

25/07/1325 July 2013 25/07/13 STATEMENT OF CAPITAL GBP 12500

View Document

25/07/1325 July 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/05/1321 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SLATER

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 33 PARK SQUARE WEST LEEDS WEST YORKSHIRE LS1 2PF

View Document

31/10/1231 October 2012 REREG PLC TO PRI; RES02 PASS DATE:31/10/2012

View Document

31/10/1231 October 2012 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

31/10/1231 October 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

31/10/1231 October 2012 COMPANY NAME CHANGED OAKLAND CONSULTING LIMITED CERTIFICATE ISSUED ON 31/10/12

View Document

31/10/1231 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1231 October 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/08/1221 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/121 August 2012 01/08/12 STATEMENT OF CAPITAL GBP 40625

View Document

01/08/121 August 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/05/1221 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

17/05/1117 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY JOHN OAKLAND

View Document

04/02/114 February 2011 SECRETARY APPOINTED MR GEOFFREY CHARLES BOTTING

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SCARISBRICK

View Document

20/01/1120 January 2011 SECRETARY APPOINTED PROFESSOR JOHN STEPHEN OAKLAND

View Document

06/01/116 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

20/12/1020 December 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/12/1020 December 2010 20/12/10 STATEMENT OF CAPITAL GBP 43750

View Document

27/07/1027 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY TURNER / 30/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SUSAN OAKLAND / 30/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN STEPHEN OAKLAND / 28/04/2010

View Document

23/02/1023 February 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TANNER

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MR PAUL EDWARD SLATER

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN FORRESTER

View Document

25/06/0925 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 GBP IC 50000/46875 10/03/09 GBP SR 3125@1=3125

View Document

13/05/0913 May 2009 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

30/03/0930 March 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR LESLIE PORTER

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED SECRETARY LESLIE PORTER

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR SYDNEY BROADHOUSE

View Document

27/05/0827 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/10/07

View Document

01/11/071 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

30/03/0730 March 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

21/05/9921 May 1999 RETURN MADE UP TO 30/04/99; CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/989 July 1998 NEW SECRETARY APPOINTED

View Document

09/07/989 July 1998 SECRETARY RESIGNED

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

30/05/9830 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 NEW SECRETARY APPOINTED

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

19/05/9719 May 1997 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9719 May 1997 REGISTERED OFFICE CHANGED ON 19/05/97 FROM: CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE BD1 4NS

View Document

19/05/9719 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/978 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/966 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

03/06/963 June 1996 INCREASE SHARE CAP 17/05/96

View Document

03/06/963 June 1996 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

03/06/963 June 1996 £ NC 1000/50900 17/05/96

View Document

31/05/9631 May 1996 AUDITORS' STATEMENT

View Document

31/05/9631 May 1996 AUDITORS' REPORT

View Document

31/05/9631 May 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/05/9631 May 1996 SECRETARY RESIGNED

View Document

31/05/9631 May 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

31/05/9631 May 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

31/05/9631 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 ALTER MEM AND ARTS 17/05/96

View Document

31/05/9631 May 1996 REREGISTRATION PRI-PLC 17/05/96

View Document

31/05/9631 May 1996 BALANCE SHEET

View Document

17/05/9617 May 1996 NEW SECRETARY APPOINTED

View Document

16/05/9516 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

26/01/9526 January 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/05/9424 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9424 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

08/11/938 November 1993 £ IC 135/85 28/05/93 £ SR 50@1=50

View Document

28/10/9328 October 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/05/93

View Document

28/10/9328 October 1993 NEW SECRETARY APPOINTED

View Document

28/10/9328 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/9328 October 1993 NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 DIRECTOR RESIGNED

View Document

24/05/9324 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

04/05/934 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

08/05/928 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 NC INC ALREADY ADJUSTED 03/02/92

View Document

06/04/926 April 1992 RE SHARE OPTION SCHEME 03/02/92

View Document

18/03/9218 March 1992 REGISTERED OFFICE CHANGED ON 18/03/92 FROM: 1A MANOR ROW BRADFORD BD1 4NS

View Document

31/05/9131 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

31/05/9131 May 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

03/08/903 August 1990 NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

14/05/9014 May 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 RETURN MADE UP TO 27/03/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

10/05/8810 May 1988 RETURN MADE UP TO 19/04/88; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

20/05/8720 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

20/05/8720 May 1987 RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS

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