OAKLEIGH CONTRACTS LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

05/02/255 February 2025 Notification of Simon Levett-Dunn as a person with significant control on 2024-06-05

View Document

05/02/255 February 2025 Change of details for Mr Robert Michael O'hare as a person with significant control on 2024-06-05

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Appointment of Mr Simon Levett-Dunn as a director on 2024-06-05

View Document

05/06/245 June 2024 Appointment of Mr Peter Vaughan Warren as a director on 2024-06-05

View Document

31/05/2431 May 2024 Change of details for Mr Robert Michael O'hare as a person with significant control on 2024-05-29

View Document

31/05/2431 May 2024 Termination of appointment of Simon Levett-Dunn as a director on 2024-05-29

View Document

31/05/2431 May 2024 Cessation of Simon Levett-Dunn as a person with significant control on 2024-05-29

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

08/05/248 May 2024 Termination of appointment of Andrew Bennett as a director on 2024-05-03

View Document

19/04/2419 April 2024 Change of details for Mr Simon Levitt-Dunn as a person with significant control on 2021-11-24

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/08/2310 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Appointment of Mr Andrew Harvey as a director on 2023-04-01

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Memorandum and Articles of Association

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

12/06/2312 June 2023 Particulars of variation of rights attached to shares

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-03-22 with updates

View Document

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

View Accounts

26/01/2326 January 2023 Change of share class name or designation

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Change of details for Mr Simon Levitt-Dunn as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mr Robert Michael O'hare on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mr Simon Levett-Dunn on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mr Andrew Bennett on 2022-10-17

View Document

17/10/2217 October 2022 Change of details for Mr Robert Michael O'hare as a person with significant control on 2022-10-17

View Document

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

View Document

30/09/2230 September 2022 Notification of Andrew Harvey as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Change of details for Mr Robert Michael O'hare as a person with significant control on 2022-09-30

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2021-11-24

View Document

18/01/2218 January 2022 Change of details for Mr Robert Michael O'hare as a person with significant control on 2021-11-24

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-11-28 with updates

View Document

18/01/2218 January 2022 Notification of Simon Levitt-Dunn as a person with significant control on 2021-11-24

View Document

18/01/2218 January 2022 Notification of Andrew Harvey as a person with significant control on 2021-11-24

View Document

26/03/2026 March 2020 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR ROBERT MICHAEL O'HARE

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MICHAEL O'HARE

View Document

11/03/2011 March 2020 CESSATION OF PETER VAUGHAN WARREN AS A PSC

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER WARREN

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117033600001

View Document

29/11/1829 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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