OAKLEY HOMES GROUP LTD
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
20/12/2420 December 2024 | Registration of charge 127661110001, created on 2024-12-18 |
01/10/241 October 2024 | Confirmation statement made on 2024-07-23 with no updates |
30/07/2430 July 2024 | Current accounting period shortened from 2023-07-30 to 2023-07-29 |
18/06/2418 June 2024 | Registered office address changed from Harrington House the Woods Ickenham Uxbridge UB10 8NN England to Harrington House Harrington House Milton Road Ickenham UB10 8PU on 2024-06-18 |
13/06/2413 June 2024 | Registered office address changed from Unit 27 Wow Workspaces Western Avenue London W5 1HS England to Harrington House the Woods Ickenham Uxbridge UB10 8NN on 2024-06-13 |
10/08/2310 August 2023 | Change of details for Mr Redha Altaie as a person with significant control on 2023-08-01 |
10/08/2310 August 2023 | Registered office address changed from 4 Old Park Lane Old Park Lane London W1K 1QW England to Unit 27 Wow Workspaces Western Avenue London W5 1HS on 2023-08-10 |
10/08/2310 August 2023 | Director's details changed for Mr Redha Altaie on 2023-08-01 |
30/07/2330 July 2023 | Micro company accounts made up to 2022-07-31 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-23 with no updates |
25/05/2325 May 2023 | Registered office address changed from 16 Crayford Mead Warfield Berkshire RG42 6EF England to 4 Old Park Lane Old Park Lane London W1K 1QW on 2023-05-25 |
31/10/2231 October 2022 | Micro company accounts made up to 2021-07-31 |
14/10/2214 October 2022 | Compulsory strike-off action has been discontinued |
14/10/2214 October 2022 | Compulsory strike-off action has been discontinued |
13/10/2213 October 2022 | Confirmation statement made on 2022-07-23 with no updates |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
17/06/2117 June 2021 | Cessation of Jake Reece Cattemull as a person with significant control on 2021-06-01 |
17/06/2117 June 2021 | Cessation of James Christopher Mullane as a person with significant control on 2021-06-01 |
17/06/2117 June 2021 | Termination of appointment of James Christopher Mullane as a director on 2021-06-01 |
17/06/2117 June 2021 | Termination of appointment of Jake Reece Cattemull as a director on 2021-06-01 |
24/07/2024 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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