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
23/09/2523 September 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

08/09/258 September 2025 NewChange of details for Mutley Leisure Limited as a person with significant control on 2025-09-03

View Document

03/09/253 September 2025 NewDirector's details changed for Mr Simon John Maxwell Cobb on 2025-09-03

View Document

03/09/253 September 2025 NewRegistered office address changed from Unit 103 Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG England to First Floor Unit C, Dunston Court Dunston Road Chesterfield Derbyshire S41 8NG on 2025-09-03

View Document

03/09/253 September 2025 NewDirector's details changed for Mrs Julia Pauline Cobb on 2025-09-03

View Document

03/09/253 September 2025 NewDirector's details changed for Mrs Julia Pauline Cobb on 2025-09-03

View Document

07/01/257 January 2025

View Document

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

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 Unaudited abridged accounts made up to 2023-03-31

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

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 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 Appointment of Mrs Julia Pauline Cobb as a director on 2021-10-27

View Document

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

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 Termination of appointment of Debra Verity as a secretary 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 Appointment of Mr Simon John Maxwell Cobb as a director 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 Cessation of Debra Verity as a person with significant control 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