OAKSEY PARK LIMITED

302 Cirencester Business Park 302 Cirencester Business Park, Cirencester, GL7 1XD, Gloucestershire
StatusACTIVE
Company No.02558101
CategoryPrivate Limited Company
Incorporated14 Nov 1990
Age33 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

OAKSEY PARK LIMITED is an active private limited company with number 02558101. It was incorporated 33 years, 6 months, 19 days ago, on 14 November 1990. The company address is 302 Cirencester Business Park 302 Cirencester Business Park, Cirencester, GL7 1XD, Gloucestershire.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025581010023

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025581010024

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025581010022

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2021

Action Date: 26 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025581010025

Charge creation date: 2021-02-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025581010016

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025581010020

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025581010019

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025581010021

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025581010017

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025581010018

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Feb 2021

Action Date: 29 Jan 2021

Category: Capital

Type: SH02

Date: 2021-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cameron John Scott Cooper

Appointment date: 2020-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glynis Jacqueline Cooper

Termination date: 2019-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Glynis Jacqueline Cooper

Cessation date: 2019-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Dec 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-31

Made up date: 2014-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2014

Action Date: 02 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-02

Charge number: 025581010022

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2014

Action Date: 02 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025581010023

Charge creation date: 2014-10-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2014

Action Date: 02 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025581010024

Charge creation date: 2014-10-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glynis Cooper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025581010017

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025581010018

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025581010016

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025581010020

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025581010021

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025581010019

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Glynis Jacqueline Cooper

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cameron Cooper

Documents

View document PDF

Termination secretary company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mervyn Fudge

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Glynis Jacqueline Cooper

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cameron Cooper

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2013

Action Date: 15 May 2013

Category: Address

Type: AD01

Change date: 2013-05-15

Old address: Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR

Documents

View document PDF

Liquidation in administration end of administration

Date: 26 Apr 2013

Category: Insolvency

Sub Category: Administration

Type: 2.32B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 10 Jan 2013

Action Date: 06 Dec 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-12-06

Documents

View document PDF

Legacy

Date: 14 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Legacy

Date: 14 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 10 Jul 2012

Action Date: 06 Jun 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-06-06

Documents

View document PDF

Liquidation in administration extension of period

Date: 09 Jul 2012

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration extension of period

Date: 15 Jun 2012

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2012

Action Date: 25 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-25

Old address: Windsor House, Bayshill Road Cheltenham Gloucestershire GL50 3AT

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 10 Jan 2012

Action Date: 06 Dec 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-12-06

Documents

View document PDF

Liquidation in administration proposals

Date: 03 Aug 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 21 Jun 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2011

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 15 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 14 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 09 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2010

Action Date: 30 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2009-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2010

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Feb 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 02 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-25

Old address: Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/07; no change of members

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Sep 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Sep 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Sep 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Sep 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

DAVENTRY VETS4PETS LIMITED

EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:10494795
Status:ACTIVE
Category:Private Limited Company

JEFF CARTER BUILDING CONTRACTOR LIMITED

75 BOWDEN ROAD,WINCANTON,BA8 0LF

Number:08759995
Status:ACTIVE
Category:Private Limited Company

MOLLYANDTOMMY LTD

43 PHILBEACH GARDENS,LONDON,SW5 9EB

Number:11681432
Status:ACTIVE
Category:Private Limited Company

ONLINE BEAST LIMITED

31 WOOD STREET,RUGBY,CV21 2NY

Number:11285325
Status:ACTIVE
Category:Private Limited Company

PETROL HYPERMARKETS LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:02659168
Status:ACTIVE
Category:Private Limited Company

SAMSON AND FOX DESIGN LLP

LOWER GROUND FLOOR,LONDON,EC1M 6AW

Number:OC373397
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source