OAKSEY PARK LIMITED
Status | ACTIVE |
Company No. | 02558101 |
Category | Private Limited Company |
Incorporated | 14 Nov 1990 |
Age | 33 years, 6 months, 19 days |
Jurisdiction | England 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
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
Mortgage satisfy charge full
Date: 05 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 025581010023
Documents
Mortgage satisfy charge full
Date: 05 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 025581010024
Documents
Mortgage satisfy charge full
Date: 04 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 025581010022
Documents
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 22 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 025581010016
Documents
Mortgage satisfy charge full
Date: 22 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 025581010020
Documents
Mortgage satisfy charge full
Date: 22 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 025581010019
Documents
Mortgage satisfy charge full
Date: 22 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 025581010021
Documents
Mortgage satisfy charge full
Date: 12 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 025581010017
Documents
Mortgage satisfy charge full
Date: 12 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 025581010018
Documents
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
Capital alter shares subdivision
Date: 04 Feb 2021
Action Date: 29 Jan 2021
Category: Capital
Type: SH02
Date: 2021-01-29
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 17 Sep 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 17 Sep 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Mortgage satisfy charge full
Date: 17 Sep 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 17 Sep 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
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
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
Termination director company with name
Date: 26 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glynis Cooper
Documents
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
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
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
Mortgage satisfy charge full
Date: 24 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 14
Documents
Mortgage satisfy charge full
Date: 24 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 15
Documents
Mortgage create with deed with charge number
Date: 19 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 025581010017
Documents
Mortgage create with deed with charge number
Date: 19 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 025581010018
Documents
Mortgage create with deed with charge number
Date: 17 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 025581010016
Documents
Mortgage create with deed with charge number
Date: 17 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 025581010020
Documents
Mortgage create with deed with charge number
Date: 17 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 025581010021
Documents
Mortgage create with deed with charge number
Date: 17 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 025581010019
Documents
Appoint person director company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Glynis Jacqueline Cooper
Documents
Termination director company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cameron Cooper
Documents
Termination secretary company with name
Date: 25 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mervyn Fudge
Documents
Appoint person director company with name
Date: 25 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Glynis Jacqueline Cooper
Documents
Termination director company with name
Date: 25 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cameron Cooper
Documents
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
Liquidation in administration end of administration
Date: 26 Apr 2013
Category: Insolvency
Sub Category: Administration
Type: 2.32B
Documents
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
Legacy
Date: 14 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 14
Documents
Legacy
Date: 14 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 15
Documents
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
Liquidation in administration extension of period
Date: 09 Jul 2012
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration extension of period
Date: 15 Jun 2012
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
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
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
Liquidation in administration proposals
Date: 03 Aug 2011
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration appointment of administrator
Date: 21 Jun 2011
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
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
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
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
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
Legacy
Date: 14 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 13
Documents
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
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
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
Gazette filings brought up to date
Date: 06 Feb 2010
Category: Gazette
Type: DISS40
Documents
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
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
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
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
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
Legacy
Date: 01 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/07; no change of members
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/06; full list of members
Documents
Legacy
Date: 09 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 18 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
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 |
43 PHILBEACH GARDENS,LONDON,SW5 9EB
Number: | 11681432 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 WOOD STREET,RUGBY,CV21 2NY
Number: | 11285325 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR GADD HOUSE,LONDON,N3 2JU
Number: | 02659168 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER GROUND FLOOR,LONDON,EC1M 6AW
Number: | OC373397 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |