OAKLEIGH CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 | Confirmation statement made on 2025-05-31 with updates |
05/02/255 February 2025 | Notification of Simon Levett-Dunn as a person with significant control on 2024-06-05 |
05/02/255 February 2025 | Change of details for Mr Robert Michael O'hare as a person with significant control on 2024-06-05 |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/06/245 June 2024 | Appointment of Mr Simon Levett-Dunn as a director on 2024-06-05 |
05/06/245 June 2024 | Appointment of Mr Peter Vaughan Warren as a director on 2024-06-05 |
31/05/2431 May 2024 | Change of details for Mr Robert Michael O'hare as a person with significant control on 2024-05-29 |
31/05/2431 May 2024 | Termination of appointment of Simon Levett-Dunn as a director on 2024-05-29 |
31/05/2431 May 2024 | Cessation of Simon Levett-Dunn as a person with significant control on 2024-05-29 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-31 with updates |
08/05/248 May 2024 | Termination of appointment of Andrew Bennett as a director on 2024-05-03 |
19/04/2419 April 2024 | Change of details for Mr Simon Levitt-Dunn as a person with significant control on 2021-11-24 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/08/2310 August 2023 | Total exemption full accounts made up to 2023-03-31 |
23/06/2323 June 2023 | Appointment of Mr Andrew Harvey as a director on 2023-04-01 |
13/06/2313 June 2023 | Resolutions |
13/06/2313 June 2023 | Memorandum and Articles of Association |
13/06/2313 June 2023 | Resolutions |
13/06/2313 June 2023 | Resolutions |
12/06/2312 June 2023 | Particulars of variation of rights attached to shares |
26/05/2326 May 2023 | Confirmation statement made on 2023-03-22 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/01/2326 January 2023 | Change of share class name or designation |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
18/10/2218 October 2022 | Change of details for Mr Simon Levitt-Dunn as a person with significant control on 2022-10-17 |
17/10/2217 October 2022 | Director's details changed for Mr Robert Michael O'hare on 2022-10-17 |
17/10/2217 October 2022 | Director's details changed for Mr Simon Levett-Dunn on 2022-10-17 |
17/10/2217 October 2022 | Director's details changed for Mr Andrew Bennett on 2022-10-17 |
17/10/2217 October 2022 | Change of details for Mr Robert Michael O'hare as a person with significant control on 2022-10-17 |
17/10/2217 October 2022 | Registered office address changed from Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY United Kingdom to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2022-10-17 |
30/09/2230 September 2022 | Notification of Andrew Harvey as a person with significant control on 2022-09-30 |
30/09/2230 September 2022 | Change of details for Mr Robert Michael O'hare as a person with significant control on 2022-09-30 |
01/04/221 April 2022 | Total exemption full accounts made up to 2021-03-31 |
18/01/2218 January 2022 | Statement of capital following an allotment of shares on 2021-11-24 |
18/01/2218 January 2022 | Change of details for Mr Robert Michael O'hare as a person with significant control on 2021-11-24 |
18/01/2218 January 2022 | Confirmation statement made on 2021-11-28 with updates |
18/01/2218 January 2022 | Notification of Simon Levitt-Dunn as a person with significant control on 2021-11-24 |
18/01/2218 January 2022 | Notification of Andrew Harvey as a person with significant control on 2021-11-24 |
26/03/2026 March 2020 | CURREXT FROM 30/11/2019 TO 31/03/2020 |
11/03/2011 March 2020 | DIRECTOR APPOINTED MR ROBERT MICHAEL O'HARE |
11/03/2011 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MICHAEL O'HARE |
11/03/2011 March 2020 | CESSATION OF PETER VAUGHAN WARREN AS A PSC |
11/03/2011 March 2020 | APPOINTMENT TERMINATED, DIRECTOR PETER WARREN |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
18/04/1918 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117033600001 |
29/11/1829 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OAKLEIGH CONTRACTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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