OATFIELD DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
11/12/2111 December 2021 | Final Gazette dissolved following liquidation |
11/12/2111 December 2021 | Final Gazette dissolved following liquidation |
09/09/199 September 2019 | ORDER OF COURT TO WIND UP |
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 |
10/02/1810 February 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
02/01/182 January 2018 | FIRST GAZETTE |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
28/12/1628 December 2016 | DISS40 (DISS40(SOAD)) |
27/12/1627 December 2016 | FIRST GAZETTE |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/02/168 February 2016 | APPOINTMENT TERMINATED, DIRECTOR DECLAN O'HARA |
05/02/165 February 2016 | DIRECTOR APPOINTED HUGH MICHAEL GORDON |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/10/159 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/07/1326 July 2013 | REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
09/10/129 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
24/09/1224 September 2012 | DIRECTOR APPOINTED DECLAN O'HARA |
24/09/1224 September 2012 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER BYRNE |
25/01/1225 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/11/1110 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
10/11/1110 November 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
18/10/1118 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH BYRNE / 18/10/2011 |
14/10/1114 October 2011 | DIRECTOR APPOINTED JENNIFER ELIZABETH BYRNE |
14/10/1114 October 2011 | APPOINTMENT TERMINATED, DIRECTOR KEVIN GILGER |
04/10/104 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OATFIELD DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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