OAKLEY GLOBAL BUSINESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

27/03/2527 March 2025 Cessation of Stronger Business Partners Ltd as a person with significant control on 2024-10-29

View Document

27/03/2527 March 2025 Notification of 15919795 Stronger Business Partners Holdings 1 as a person with significant control on 2024-10-29

View Document

05/03/255 March 2025 Resolutions

View Document

05/03/255 March 2025 Memorandum and Articles of Association

View Document

05/02/255 February 2025 Registration of charge 037311620004, created on 2025-02-03

View Document

15/11/2415 November 2024 Appointment of Sue Wright as a director on 2024-11-15

View Document

08/11/248 November 2024 Appointment of Mr Hery-Christian Henry as a director on 2024-10-29

View Document

07/11/247 November 2024 Appointment of Mr Benjamin Sommer as a director on 2024-10-29

View Document

05/11/245 November 2024 Cessation of Tracy Gladman as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Termination of appointment of John Charles Gladman as a secretary on 2024-10-29

View Document

05/11/245 November 2024 Termination of appointment of Tracy Gladman as a director on 2024-10-29

View Document

05/11/245 November 2024 Termination of appointment of John Charles Gladman as a director on 2024-10-29

View Document

05/11/245 November 2024 Cessation of John Charles Gladman as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Notification of Stronger Business Partners Ltd as a person with significant control on 2024-10-29

View Document

25/10/2425 October 2024 Particulars of variation of rights attached to shares

View Document

23/10/2423 October 2024 Change of details for Tracy Gladman as a person with significant control on 2020-07-10

View Document

23/10/2423 October 2024 Notification of Tracy Gladman as a person with significant control on 2019-04-06

View Document

09/10/249 October 2024 Director's details changed for Mr John Charles Gladman on 2024-10-09

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/04/246 April 2024 Director's details changed for Philip Draper on 2024-04-06

View Document

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

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Appointment of Tracy Gladman as a director on 2023-11-24

View Document

07/11/237 November 2023 Cessation of Philip Draper as a person with significant control on 2020-07-10

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

09/04/229 April 2022 Particulars of variation of rights attached to shares

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

14/02/1814 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/12/1718 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

17/10/1617 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

13/04/1613 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 25/05/12 STATEMENT OF CAPITAL GBP 983

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 304 HIGH ROAD BENFLEET ESSEX SS7 5HB

View Document

16/03/1216 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 COMPANY NAME CHANGED OAKLEY INTEGRATED BUSINESS SOLUTIONS LTD CERTIFICATE ISSUED ON 02/09/11

View Document

02/09/112 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DRAPER / 01/01/2011

View Document

06/06/116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN CHARLES GLADMAN / 01/01/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES GLADMAN / 01/01/2011

View Document

06/06/116 June 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DRAPER / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES GLADMAN / 09/04/2010

View Document

09/01/109 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 COMPANY NAME CHANGED OAKLEY INTERNET LIMITED CERTIFICATE ISSUED ON 20/09/06

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/03/0311 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0311 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0115 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0115 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0115 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0115 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM: 17 WESTWATER BENFLEET ESSEX SS7 5TE

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED

View Document

20/03/0020 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9919 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/991 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 SECRETARY RESIGNED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW SECRETARY APPOINTED

View Document

24/03/9924 March 1999 REGISTERED OFFICE CHANGED ON 24/03/99 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

11/03/9911 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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