OAKLEY CNC MACHINING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR IAN PETER OAKLEY / 01/10/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER OAKLEY / 01/10/2019

View Document

04/07/194 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MS EMANUELA PINGIORI

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

19/06/1819 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR IAN PETER OAKLEY / 12/10/2017

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER OAKLEY / 12/10/2017

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 COMPANY NAME CHANGED P W PRECISION MACHINING LIMITED CERTIFICATE ISSUED ON 28/09/16

View Document

09/06/169 June 2016 04/04/16 STATEMENT OF CAPITAL GBP 447

View Document

09/06/169 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, SECRETARY LYNNE OAKLEY

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHETTON

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045526690001

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/10/1021 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/11/093 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/10/0820 October 2008 SECRETARY'S CHANGE OF PARTICULARS / LYNNE OAKLEY / 01/01/2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 COMPANY NAME CHANGED TIPPER ENGINEERING (BURTON) LTD CERTIFICATE ISSUED ON 09/10/06

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/02/0518 February 2005 NC INC ALREADY ADJUSTED 01/02/05

View Document

18/02/0518 February 2005 £ NC 1000/1100 01/02/0

View Document

18/02/0518 February 2005 VARYING SHARE RIGHTS AND NAMES

View Document

18/02/0518 February 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

18/02/0518 February 2005 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

18/02/0518 February 2005 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

07/10/047 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/023 October 2002 SECRETARY RESIGNED

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