OAKLEIGH UTILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-22 with updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

21/12/2221 December 2022 Director's details changed for Mr Alan Chapman on 2018-12-01

View Document

31/05/2231 May 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-03-31

View Document

08/12/218 December 2021 Change of details for Doran Park Homes Limited as a person with significant control on 2018-11-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

08/12/218 December 2021 Second filing for the appointment of Mr Myles Doran as a director

View Document

23/09/2123 September 2021 Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ

View Document

23/09/2123 September 2021 Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/08/1921 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 NOTIFICATION OF PSC STATEMENT ON 06/12/2018

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR MYLES DORAN

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR ALAN CHAPMAN

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

06/12/186 December 2018 Appointment of Mr Myles Doran as a director on 2018-12-01

View Document

06/12/186 December 2018 CESSATION OF DORAN PARK HOMES LIMITED AS A PSC

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM MARLBOROUGH HOUSE VICTORIA ROAD SOUTH CHELMSFORD CM1 1LN UNITED KINGDOM

View Document

09/02/189 February 2018 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

23/11/1723 November 2017 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