OAKLEAF TECHNICAL SERVICES LTD

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/01/2219 January 2022 Termination of appointment of David John Smith as a director on 2022-01-13

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

26/04/1926 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061514190003

View Document

11/12/1811 December 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

11/12/1811 December 2018 ALTER ARTICLES 23/11/2018

View Document

11/12/1811 December 2018 ARTICLES OF ASSOCIATION

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM JUBILEE HOUSE 32 DUNCAN CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6WL

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOPER

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR BARNABY YOUNGMAN

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR HAYDN HARRIS

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS DOWNING

View Document

06/12/186 December 2018 DIRECTOR APPOINTED DAVID JOHN SMITH

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR ALEXANDER PETER MAREK RUDZINSKI

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061514190001

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / NAPLES GROUP LIMITED / 23/11/2018

View Document

09/10/189 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061514190002

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE DOWNING / 22/01/2016

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES COOPER / 15/08/2016

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL GROOM

View Document

05/04/165 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR BARNABY LUKE YOUNGMAN

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR TIMOTHY CHARLES COOPER

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR THOMAS GEORGE DOWNING

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061514190002

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061514190001

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, SECRETARY JANIE ROWTHORN

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARK ROWTHORN

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDN PETER HARRIS / 09/04/2015

View Document

09/04/159 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN ROWTHORN / 09/04/2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER GROOM / 09/04/2015

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/03/1314 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 APPOINT DIRECTOR 14/12/2010

View Document

17/03/1117 March 2011 SAIL ADDRESS CREATED

View Document

17/03/1117 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 7 BROOKFIELD, MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL

View Document

27/01/1127 January 2011 SECRETARY APPOINTED MRS JANIE ROWTHORN

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR MARK ALAN ROWTHORN

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY OAKLEAF COMPANY SERVICES LIMITED

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKLEAF COMPANY SERVICES LIMITED / 13/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDN PETER HARRIS / 13/03/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / HAYDN HARRIS / 12/08/2008

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED MR HAYDN PETER HARRIS

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR MARK ROWTHORN

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS DOWNING

View Document

08/04/088 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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