OAKLEAF CONTRACTS (EUROPE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

31/03/2531 March 2025 Termination of appointment of Kevin Francis O'neill as a director on 2025-03-07

View Document

04/12/244 December 2024 Full accounts made up to 2023-12-31

View Document

14/10/2414 October 2024 Second filing for the termination of Glenn Anderson as a director

View Document

23/08/2423 August 2024 Termination of appointment of Glenn Anderson as a director on 2024-08-01

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

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

View Accounts

15/12/2315 December 2023 Full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

05/04/235 April 2023 Director's details changed for Mr Patrick Joseph Scullion on 2023-03-13

View Document

04/04/234 April 2023 Director's details changed for Mr Kevin Francis O'neill on 2023-03-13

View Document

04/04/234 April 2023 Termination of appointment of Eileen Goretta Scullion as a secretary on 2015-03-14

View Document

04/04/234 April 2023 Director's details changed for Mr Philip Mccoubrey on 2023-03-13

View Document

04/04/234 April 2023 Director's details changed for Mr Michael Charles Scullion on 2023-03-13

View Document

17/02/2317 February 2023 Second filing for the notification of Oakleaf Europe (Holdings) Ltd as a person with significant control

View Document

10/02/2310 February 2023 Second filing of Confirmation Statement dated 2019-03-13

View Document

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

View Accounts

22/12/2222 December 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-03-13 with updates

View Document

02/03/222 March 2022 Appointment of Mr Glenn Anderson as a director on 2022-03-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 AUDITED ABRIDGED

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OAKLEAF EUROPE (HOLDINGS) LTD

View Document

25/03/2025 March 2020 Notification of Oakleaf Europe (Holdings) Ltd as a person with significant control on 2018-11-30

View Document

25/03/2025 March 2020 CESSATION OF OAKLEAF DEVELOPMENTS (NI) LIMITED AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

27/03/1927 March 2019 Confirmation statement made on 2019-03-13 with no updates

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR DECLAN O'NEILL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

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

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

02/06/162 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

08/04/168 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH SCULLION / 13/03/2016

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR DECLAN MICHAEL O'NEILL

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR PHILIP MCCOUBREY

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR KEVIN FRANCIS O'NEILL

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR MICHAEL SCULLION

View Document

02/06/152 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

09/04/159 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

19/07/1419 July 2014 DISS40 (DISS40(SOAD))

View Document

18/07/1418 July 2014 FIRST GAZETTE

View Document

17/07/1417 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

16/07/1416 July 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

11/04/1311 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

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

View Document

01/06/121 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11

View Document

16/04/1216 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10

View Document

31/03/1131 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH SCULLION / 01/10/2009

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / EILEEN GORETTA SCULLION / 01/10/2009

View Document

07/06/107 June 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual return made up to 13 March 2009 with full list of shareholders

View Document

30/09/0930 September 2009 31/08/08 ANNUAL ACCTS

View Document

14/11/0814 November 2008 31/08/07 ANNUAL ACCTS

View Document

24/07/0824 July 2008 CHANGE IN SIT REG ADD

View Document

24/07/0824 July 2008 13/03/08 ANNUAL RETURN SHUTTLE

View Document

14/03/0814 March 2008 NOTICE OF INTS OUTSIDE UK

View Document

04/07/074 July 2007 31/08/06 ANNUAL ACCTS

View Document

21/05/0721 May 2007 13/03/07 ANNUAL RETURN SHUTTLE

View Document

21/06/0621 June 2006 31/08/05 ANNUAL ACCTS

View Document

29/03/0629 March 2006 13/03/06 ANNUAL RETURN SHUTTLE

View Document

28/03/0628 March 2006 PARS RE MORTAGE

View Document

18/08/0518 August 2005 PARS RE MORTAGE

View Document

16/04/0516 April 2005 31/08/04 ANNUAL ACCTS

View Document

06/07/046 July 2004 13/03/04 ANNUAL RETURN SHUTTLE

View Document

03/07/043 July 2004 31/08/03 ANNUAL ACCTS

View Document

26/05/0426 May 2004 CHANGE IN SIT REG ADD

View Document

24/05/0424 May 2004 PARS RE MORTAGE

View Document

14/09/0314 September 2003 31/08/02 ANNUAL ACCTS

View Document

05/09/035 September 2003 PARS RE MORTAGE

View Document

03/07/033 July 2003 13/03/03 ANNUAL RETURN SHUTTLE

View Document

03/07/033 July 2003 13/03/02 ANNUAL RETURN SHUTTLE

View Document

04/06/034 June 2003 PARS RE MORTAGE

View Document

04/06/034 June 2003 PARS RE MORTAGE

View Document

04/03/034 March 2003 PARS RE MORTAGE

View Document

16/05/0216 May 2002 CHANGE OF ARD

View Document

21/04/0221 April 2002 RETURN OF ALLOT OF SHARES

View Document

22/03/0222 March 2002 RETURN OF ALLOT OF SHARES

View Document

15/03/0215 March 2002 CHANGE OF DIRS/SEC

View Document

15/03/0215 March 2002 CHANGE IN SIT REG ADD

View Document

15/03/0215 March 2002 CHANGE OF DIRS/SEC

View Document

26/10/0126 October 2001 PARS RE MORTAGE

View Document

29/03/0129 March 2001 CHANGE OF DIRS/SEC

View Document

13/03/0113 March 2001 PARS RE DIRS/SIT REG OFF

View Document

13/03/0113 March 2001 MEMORANDUM

View Document

13/03/0113 March 2001 ARTICLES

View Document

13/03/0113 March 2001 DECLN COMPLNCE REG NEW CO

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