OAKGREEN SITE ENGINEERING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

21/02/2521 February 2025 Current accounting period shortened from 2024-02-22 to 2024-02-21

View Document

22/11/2422 November 2024 Previous accounting period shortened from 2024-02-23 to 2024-02-22

View Document

01/03/241 March 2024 Registered office address changed from 20 20 River Way South Cerney Cirencester GL7 6HZ United Kingdom to 20 River Way South Cerney Cirencester GL7 6HZ on 2024-03-01

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

01/03/241 March 2024 Director's details changed for Mr Steven Greenhough on 2024-03-01

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

05/02/245 February 2024 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 20 20 River Way South Cerney Cirencester GL7 6HZ on 2024-02-05

View Document

23/11/2323 November 2023 Previous accounting period shortened from 2023-02-24 to 2023-02-23

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

27/05/2327 May 2023 Compulsory strike-off action has been discontinued

View Document

27/05/2327 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Compulsory strike-off action has been suspended

View Document

24/05/2324 May 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Change of details for Mr Steven Greenhough as a person with significant control on 2023-02-21

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

06/02/236 February 2023 Change of details for Mr Steven Greenhough as a person with significant control on 2023-02-06

View Document

06/02/236 February 2023 Director's details changed for Mr Steven Greenhough on 2023-02-06

View Document

25/11/2225 November 2022 Previous accounting period shortened from 2022-02-25 to 2022-02-24

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2020-02-29

View Document

25/11/2125 November 2021 Previous accounting period shortened from 2021-02-26 to 2021-02-25

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 28/02/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

19/06/1819 June 2018 DISS40 (DISS40(SOAD))

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

07/03/187 March 2018 28/02/17 UNAUDITED ABRIDGED

View Document

21/02/1821 February 2018 DISS40 (DISS40(SOAD))

View Document

23/01/1823 January 2018 FIRST GAZETTE

View Document

13/05/1713 May 2017 DISS40 (DISS40(SOAD))

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

19/02/1619 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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