THE OAK (MILLTHORPE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

13/11/2413 November 2024 Registered office address changed from 91-97 Saltergate Chesterfield S40 1LA England to Unit 103 Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG on 2024-11-13

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Appointment of Mrs Claire Louise Barley as a director on 2023-10-12

View Document

23/10/2323 October 2023 Director's details changed for Mrs Julia Pauline Cobb on 2023-10-23

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

13/04/2313 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

28/10/2128 October 2021 Appointment of Mrs Julia Pauline Cobb as a director on 2021-10-27

View Document

28/10/2128 October 2021 Registered office address changed from The Glen Cordwell Lane Sheffield Derbyshire S18 7WH to 91-97 Saltergate Chesterfield S40 1LA on 2021-10-28

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-08-22 with updates

View Document

23/06/2123 June 2021 Appointment of Mr Simon John Maxwell Cobb as a director on 2021-06-16

View Document

23/06/2123 June 2021 Notification of Mutley Leisure Limited as a person with significant control on 2021-06-16

View Document

23/06/2123 June 2021 Cessation of Debra Verity as a person with significant control on 2021-06-16

View Document

23/06/2123 June 2021 Termination of appointment of Richard Lee Coggin as a director on 2021-06-16

View Document

23/06/2123 June 2021 Termination of appointment of Debra Verity as a director on 2021-06-16

View Document

23/06/2123 June 2021 Termination of appointment of Ashley Bryan Turner as a director on 2021-06-16

View Document

23/06/2123 June 2021 Termination of appointment of Debra Verity as a secretary on 2021-06-16

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/11/1729 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/11/1722 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

20/09/1420 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/09/1318 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN OYIBO

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/09/1217 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/10/1117 October 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/09/1022 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN OYIBO / 22/08/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE COGGIN / 22/08/2010

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/01/07

View Document

12/09/0612 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0525 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 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