PERRY OF OAKLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewChange of details for Mr David Francis Perry as a person with significant control on 2020-03-03

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

17/01/2417 January 2024 Change of details for Perry of Oakley (Holdings) Limited as a person with significant control on 2024-01-17

View Document

17/01/2417 January 2024 Director's details changed for Dr Claire Louise Mcternan on 2024-01-17

View Document

17/01/2417 January 2024 Director's details changed for Mr. David Francis Perry on 2024-01-17

View Document

17/01/2417 January 2024 Change of details for Mr David Francis Perry as a person with significant control on 2024-01-17

View Document

10/01/2410 January 2024 Registered office address changed from Dunkeswell Airfield Dunkeswell Airfield Dunkeswell Honiton Devon EX14 4LF England to Dunkeswell Airfield Dunkeswell Honiton Devon EX14 4LF on 2024-01-10

View Document

10/01/2410 January 2024 Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom to Dunkeswell Airfield Dunkeswell Airfield Dunkeswell Honiton Devon EX14 4LF on 2024-01-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Accounts for a small company made up to 2020-12-31

View Document

20/12/2120 December 2021 Termination of appointment of Simon Wellings as a director on 2021-12-20

View Document

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID FRANCIS PERRY / 20/07/2020

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID FRANCIS PERRY / 20/07/2020

View Document

11/03/2011 March 2020 ADOPT ARTICLES 03/03/2020

View Document

11/03/2011 March 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA PERRY

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL PERRY

View Document

06/03/206 March 2020 STATEMENT BY DIRECTORS

View Document

06/03/206 March 2020 06/03/20 STATEMENT OF CAPITAL GBP 11801

View Document

06/03/206 March 2020 SOLVENCY STATEMENT DATED 03/03/20

View Document

06/03/206 March 2020 03/03/20 STATEMENT OF CAPITAL GBP 11801

View Document

06/03/206 March 2020 REDUCE ISSUED CAPITAL 03/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/08/1512 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/08/1418 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA PERRY

View Document

09/08/139 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1320 February 2013 20/12/12 STATEMENT OF CAPITAL GBP 511801

View Document

20/02/1320 February 2013 ADOPT ARTICLES 20/12/2012

View Document

08/01/138 January 2013 RE SHARE FOR SHARE EXCHANGE 19/12/2012

View Document

15/08/1215 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/08/118 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JOY PERRY / 26/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY PERRY / 26/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS PERRY / 26/07/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 RE CHANGE OF ACCOUNTING REF DATE 19/03/2009

View Document

24/03/0924 March 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

11/09/0711 September 2007 £ NC 17000/18000 29/08/

View Document

11/09/0711 September 2007 NC INC ALREADY ADJUSTED 29/08/07

View Document

11/09/0711 September 2007 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

20/08/0720 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: DUNKESWELL AIRFIELD, DUNKESWELL, NR.HONITON, DEVON. EX14 0RA

View Document

06/10/066 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

16/01/0316 January 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

16/01/0316 January 2003 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

16/01/0316 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/0316 January 2003 DIVISION OF SHARES 08/01/03

View Document

16/01/0316 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

16/01/0316 January 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/01/0316 January 2003 £ NC 14000/17000 08/01/03

View Document

16/01/0316 January 2003 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

16/01/0316 January 2003 NC INC ALREADY ADJUSTED 08/01/03

View Document

16/01/0316 January 2003 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

06/09/026 September 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/08/98

View Document

02/09/972 September 1997 RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/10/9611 October 1996 RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 S386 DISP APP AUDS 31/08/93

View Document

29/08/9329 August 1993 RETURN MADE UP TO 26/07/93; NO CHANGE OF MEMBERS

View Document

29/08/9329 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/11/921 November 1992 DIRECTOR RESIGNED

View Document

01/11/921 November 1992 RETURN MADE UP TO 26/07/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/08/917 August 1991 RETURN MADE UP TO 26/07/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/08/9030 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/08/9030 August 1990 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 REGISTERED OFFICE CHANGED ON 11/01/90 FROM: 9,PACK LANE, OAKLEY, BASINGSTOKE. HAMPSHIRE. RG23 7BU

View Document

10/08/8910 August 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/09/8828 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/09/8828 September 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/11/8620 November 1986 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/11/8620 November 1986 AUTH PURCHASE SHARES NOT CAP

View Document

03/11/863 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/11/863 November 1986 RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS

View Document

03/03/553 March 1955 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information