OATFIELD DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/12/2111 December 2021 Final Gazette dissolved following liquidation

View Document

11/12/2111 December 2021 Final Gazette dissolved following liquidation

View Document

09/09/199 September 2019 ORDER OF COURT TO WIND UP

View Document

30/04/1830 April 2018 REGISTERED OFFICE ADDRESS CHANGED ON 30/04/2018 TO PO BOX 4385, 07396113: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/12/1628 December 2016 DISS40 (DISS40(SOAD))

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR DECLAN O'HARA

View Document

05/02/165 February 2016 DIRECTOR APPOINTED HUGH MICHAEL GORDON

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/10/159 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

09/10/129 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED DECLAN O'HARA

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BYRNE

View Document

25/01/1225 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/11/1110 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

10/11/1110 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH BYRNE / 18/10/2011

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED JENNIFER ELIZABETH BYRNE

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN GILGER

View Document

04/10/104 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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