OAKLEIGH PROJECTS LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

16/05/2216 May 2022 Application to strike the company off the register

View Document

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

View Accounts

01/12/211 December 2021 Termination of appointment of Leigh Clifford Ronald Burgess as a director on 2021-10-01

View Document

01/12/211 December 2021 Appointment of Mrs Lyn Short as a director on 2021-10-01

View Document

01/12/211 December 2021 Notification of Lyn Short as a person with significant control on 2021-10-01

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-01 with updates

View Document

01/12/211 December 2021 Cessation of Leigh Clifford Ronald Burgess as a person with significant control on 2021-10-01

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/06/2010 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

23/03/1823 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/07/1728 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

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

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/07/157 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH CLIFFORD RONALD BURGESS / 31/07/2014

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 141 DEDWORTH ROAD WINDSOR BERKSHIRE SL4 5BB

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, SECRETARY JOHN JASINSKI

View Document

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

26/12/0926 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN JASINSKI / 01/09/2008

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 10 WILLOW WOOD CLOSE BURNHAM BUCKINGHAMSHIRE SL1 8JD

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/06/0827 June 2008 SECRETARY APPOINTED JOHN PAUL JASINSKI

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 83 TOWNFIELD ROAD FLITWICK BEDFORDSHIRE MK45 1JG

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED SECRETARY LYN SHORT

View Document

29/05/0829 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 COMPANY BUSINESS 08/05/07

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 APP ACC 15/07/06

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/06/069 June 2006 DIR REMUN APPROVED 17/05/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/059 April 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 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