OAKLOW GROUP LITTLE ADDINGTON LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/08/2414 August 2024 Termination of appointment of Ricky James Darlow as a director on 2024-08-12

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/07/2431 July 2024 Director's details changed for Mr Ricky James Darlow on 2024-07-27

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

02/05/242 May 2024 Cessation of Donald Anthony Howard as a person with significant control on 2024-04-30

View Document

02/05/242 May 2024 Notification of Don Howard Properties Limited as a person with significant control on 2024-04-30

View Document

02/05/242 May 2024 Cessation of Ricky James Darlow as a person with significant control on 2024-04-30

View Document

02/05/242 May 2024 Cessation of Paul Andrew Briggs as a person with significant control on 2024-04-30

View Document

21/02/2421 February 2024 Statement of capital following an allotment of shares on 2024-02-21

View Document

21/02/2421 February 2024 Appointment of Mr Donald Anthony Howard as a director on 2024-02-21

View Document

21/02/2421 February 2024 Notification of Donald Anthony Howard as a person with significant control on 2024-02-21

View Document

30/11/2330 November 2023 Registered office address changed from 22 Belfry Lane Collingtree Park Northampton NN4 0PB England to 38 Thorburn Road Northampton NN3 3DA on 2023-11-30

View Document

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

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

13/06/2313 June 2023 Change of details for Mr Ricky James Darlow as a person with significant control on 2023-04-20

View Document

25/04/2325 April 2023 Director's details changed for Mr Ricky James Darlow on 2023-04-20

View Document

25/04/2325 April 2023 Registered office address changed from 15 Clickers Drive Northampton NN5 4ED England to 22 Belfry Lane Collingtree Park Northampton NN4 0PB on 2023-04-25

View Document

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

View Accounts

16/02/2216 February 2022 Current accounting period shortened from 2021-06-30 to 2020-10-31

View Document

16/02/2216 February 2022 Accounts for a dormant company made up to 2020-10-31

View Document

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

View Accounts

24/09/2124 September 2021 Registration of charge 126684750001, created on 2021-09-23

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-12 with updates

View Document

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

View Accounts

13/06/2013 June 2020 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