OAKLEAF CONTRACTS (EUROPE) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-03-13 with no updates |
31/03/2531 March 2025 | Termination of appointment of Kevin Francis O'neill as a director on 2025-03-07 |
04/12/244 December 2024 | Full accounts made up to 2023-12-31 |
14/10/2414 October 2024 | Second filing for the termination of Glenn Anderson as a director |
23/08/2423 August 2024 | Termination of appointment of Glenn Anderson as a director on 2024-08-01 |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/12/2315 December 2023 | Full accounts made up to 2022-12-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-03-13 with no updates |
05/04/235 April 2023 | Director's details changed for Mr Patrick Joseph Scullion on 2023-03-13 |
04/04/234 April 2023 | Director's details changed for Mr Kevin Francis O'neill on 2023-03-13 |
04/04/234 April 2023 | Termination of appointment of Eileen Goretta Scullion as a secretary on 2015-03-14 |
04/04/234 April 2023 | Director's details changed for Mr Philip Mccoubrey on 2023-03-13 |
04/04/234 April 2023 | Director's details changed for Mr Michael Charles Scullion on 2023-03-13 |
17/02/2317 February 2023 | Second filing for the notification of Oakleaf Europe (Holdings) Ltd as a person with significant control |
10/02/2310 February 2023 | Second filing of Confirmation Statement dated 2019-03-13 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Current accounting period extended from 2022-08-31 to 2022-12-31 |
28/04/2228 April 2022 | Confirmation statement made on 2022-03-13 with updates |
02/03/222 March 2022 | Appointment of Mr Glenn Anderson as a director on 2022-03-01 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/08/2028 August 2020 | 31/08/19 AUDITED ABRIDGED |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
25/03/2025 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OAKLEAF EUROPE (HOLDINGS) LTD |
25/03/2025 March 2020 | Notification of Oakleaf Europe (Holdings) Ltd as a person with significant control on 2018-11-30 |
25/03/2025 March 2020 | CESSATION OF OAKLEAF DEVELOPMENTS (NI) LIMITED AS A PSC |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/05/1930 May 2019 | 31/08/18 UNAUDITED ABRIDGED |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
27/03/1927 March 2019 | Confirmation statement made on 2019-03-13 with no updates |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
21/05/1821 May 2018 | APPOINTMENT TERMINATED, DIRECTOR DECLAN O'NEILL |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
09/02/189 February 2018 | REGISTERED OFFICE CHANGED ON 09/02/2018 FROM UNIT 2 KILCRONAGH BUSINESS PARK KILCRONAGH ROAD COOKSTOWN COUNTY TYRONE BT80 9HG |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
02/06/162 June 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15 |
08/04/168 April 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
08/04/168 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH SCULLION / 13/03/2016 |
12/06/1512 June 2015 | DIRECTOR APPOINTED MR DECLAN MICHAEL O'NEILL |
12/06/1512 June 2015 | DIRECTOR APPOINTED MR PHILIP MCCOUBREY |
12/06/1512 June 2015 | DIRECTOR APPOINTED MR KEVIN FRANCIS O'NEILL |
12/06/1512 June 2015 | DIRECTOR APPOINTED MR MICHAEL SCULLION |
02/06/152 June 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 |
09/04/159 April 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
19/07/1419 July 2014 | DISS40 (DISS40(SOAD)) |
18/07/1418 July 2014 | FIRST GAZETTE |
17/07/1417 July 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 |
16/07/1416 July 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
03/06/133 June 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 |
11/04/1311 April 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
11/04/1311 April 2013 | REGISTERED OFFICE CHANGED ON 11/04/2013 FROM UNIT I KILCRONAGH BUSINESS PARK KILCRONAGH ROAD, COOKSTOWN CO TYRONE BT80 9HG |
01/06/121 June 2012 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11 |
16/04/1216 April 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
02/06/112 June 2011 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10 |
31/03/1131 March 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
15/09/1015 September 2010 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH SCULLION / 01/10/2009 |
07/06/107 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / EILEEN GORETTA SCULLION / 01/10/2009 |
07/06/107 June 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
16/02/1016 February 2010 | Annual return made up to 13 March 2009 with full list of shareholders |
30/09/0930 September 2009 | 31/08/08 ANNUAL ACCTS |
14/11/0814 November 2008 | 31/08/07 ANNUAL ACCTS |
24/07/0824 July 2008 | CHANGE IN SIT REG ADD |
24/07/0824 July 2008 | 13/03/08 ANNUAL RETURN SHUTTLE |
14/03/0814 March 2008 | NOTICE OF INTS OUTSIDE UK |
04/07/074 July 2007 | 31/08/06 ANNUAL ACCTS |
21/05/0721 May 2007 | 13/03/07 ANNUAL RETURN SHUTTLE |
21/06/0621 June 2006 | 31/08/05 ANNUAL ACCTS |
29/03/0629 March 2006 | 13/03/06 ANNUAL RETURN SHUTTLE |
28/03/0628 March 2006 | PARS RE MORTAGE |
18/08/0518 August 2005 | PARS RE MORTAGE |
16/04/0516 April 2005 | 31/08/04 ANNUAL ACCTS |
06/07/046 July 2004 | 13/03/04 ANNUAL RETURN SHUTTLE |
03/07/043 July 2004 | 31/08/03 ANNUAL ACCTS |
26/05/0426 May 2004 | CHANGE IN SIT REG ADD |
24/05/0424 May 2004 | PARS RE MORTAGE |
14/09/0314 September 2003 | 31/08/02 ANNUAL ACCTS |
05/09/035 September 2003 | PARS RE MORTAGE |
03/07/033 July 2003 | 13/03/03 ANNUAL RETURN SHUTTLE |
03/07/033 July 2003 | 13/03/02 ANNUAL RETURN SHUTTLE |
04/06/034 June 2003 | PARS RE MORTAGE |
04/06/034 June 2003 | PARS RE MORTAGE |
04/03/034 March 2003 | PARS RE MORTAGE |
16/05/0216 May 2002 | CHANGE OF ARD |
21/04/0221 April 2002 | RETURN OF ALLOT OF SHARES |
22/03/0222 March 2002 | RETURN OF ALLOT OF SHARES |
15/03/0215 March 2002 | CHANGE OF DIRS/SEC |
15/03/0215 March 2002 | CHANGE IN SIT REG ADD |
15/03/0215 March 2002 | CHANGE OF DIRS/SEC |
26/10/0126 October 2001 | PARS RE MORTAGE |
29/03/0129 March 2001 | CHANGE OF DIRS/SEC |
13/03/0113 March 2001 | PARS RE DIRS/SIT REG OFF |
13/03/0113 March 2001 | MEMORANDUM |
13/03/0113 March 2001 | ARTICLES |
13/03/0113 March 2001 | DECLN COMPLNCE REG NEW CO |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OAKLEAF CONTRACTS (EUROPE) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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