OAKLEY HOMES GROUP LTD

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

20/12/2420 December 2024 Registration of charge 127661110001, created on 2024-12-18

View Document

01/10/241 October 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

30/07/2430 July 2024 Current accounting period shortened from 2023-07-30 to 2023-07-29

View Document

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

View Document

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

View Document

10/08/2310 August 2023 Change of details for Mr Redha Altaie as a person with significant control on 2023-08-01

View Document

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

View Document

10/08/2310 August 2023 Director's details changed for Mr Redha Altaie on 2023-08-01

View Document

30/07/2330 July 2023 Micro company accounts made up to 2022-07-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

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

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-07-31

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-07-23 with no updates

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/06/2117 June 2021 Cessation of Jake Reece Cattemull as a person with significant control on 2021-06-01

View Document

17/06/2117 June 2021 Cessation of James Christopher Mullane as a person with significant control on 2021-06-01

View Document

17/06/2117 June 2021 Termination of appointment of James Christopher Mullane as a director on 2021-06-01

View Document

17/06/2117 June 2021 Termination of appointment of Jake Reece Cattemull as a director on 2021-06-01

View Document

24/07/2024 July 2020 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