OATES CONTRACTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 Notification of Carole Bambrough-Oates as a person with significant control on 2016-06-15

View Document

24/05/2524 May 2025 Cessation of Carole Bambrough-Oates as a person with significant control on 2025-04-27

View Document

24/05/2524 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

16/05/2416 May 2024 Appointment of David Bambrough-Oates as a director on 2023-05-23

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-05-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2023-05-23

View Document

08/06/238 June 2023 Memorandum and Articles of Association

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

01/06/231 June 2023 Statement of company's objects

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

05/02/235 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

05/02/225 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

23/07/2123 July 2021 Change of details for Mrs Carole Bambrough-Oates as a person with significant control on 2021-07-09

View Document

22/07/2122 July 2021 Change of details for Mrs Carole Bambrough-Oates as a person with significant control on 2021-07-09

View Document

22/07/2122 July 2021 Change of details for Mr Martin Jake Bambrough-Oates as a person with significant control on 2021-07-09

View Document

22/07/2122 July 2021 Secretary's details changed for Carole Bambrough Oates on 2021-07-09

View Document

22/07/2122 July 2021 Director's details changed for Mr Martin Jake Bambrough-Oates on 2021-07-22

View Document

22/07/2122 July 2021 Director's details changed for Carole Bambrough Oates on 2021-07-09

View Document

22/07/2122 July 2021 Director's details changed for Carole Bambrough Oates on 2021-07-09

View Document

22/07/2122 July 2021 Director's details changed for Mr Martin Jake Bambrough-Oates on 2021-07-22

View Document

22/07/2122 July 2021 Director's details changed for Mr Andrew Martin Oates on 2021-07-22

View Document

22/07/2122 July 2021 Director's details changed for Mr Andrew Martin Oates on 2021-07-09

View Document

22/07/2122 July 2021 Director's details changed for Mr Martin Jake Bambrough-Oates on 2021-07-09

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 35A INGS ROAD 35A INGS ROAD, OFF GARDEN ST WAKEFIELD WAKEFIELD WEST YORKSHIRE WF1 1DY ENGLAND

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 1 ARDEN COURT HORBURY WAKEFIELD WEST YORKSHIRE WF4 5AH

View Document

12/02/2012 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN JAKE BAMBROUGH-OATES / 01/02/2019

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/01/1823 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JAKE BAMBROUGH-OATES

View Document

29/08/1729 August 2017 CESSATION OF ANDREW MARTIN OATES AS A PSC

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/11/168 November 2016 PREVEXT FROM 30/04/2016 TO 31/05/2016

View Document

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

10/09/1510 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 ALTER ARTICLES 12/05/2015

View Document

28/05/1528 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/1528 May 2015 ARTICLES OF ASSOCIATION

View Document

15/05/1515 May 2015 12/05/15 STATEMENT OF CAPITAL GBP 125

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR MARTIN JAKE BAMBROUGH-OATES

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/08/1416 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL DAVIDSON

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL DAVIDSON

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 DIRECTOR APPOINTED MR DANNY DAVIDSON

View Document

09/01/149 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

16/08/1316 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/08/1227 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

27/08/1227 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

18/08/1118 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

02/09/102 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE BAMBROUGH OATES / 01/10/2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN OATES / 14/08/2010

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

20/08/0720 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

22/08/0622 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/053 October 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

06/09/046 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 30/04/99

View Document

23/08/9923 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

24/10/9724 October 1997 EXEMPTION FROM APPOINTING AUDITORS 24/07/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 REGISTERED OFFICE CHANGED ON 24/10/97 FROM: OATES HOUSE MILLFIELD ROAD HORBURY JUNCTION WAKEFIELD WEST YORKSHIRE WF4 5EA

View Document

21/02/9721 February 1997 SECRETARY RESIGNED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/9616 August 1996 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