O.A. BARRACLOUGH LIMITED
Status | ACTIVE |
Company No. | 03255481 |
Category | Private Limited Company |
Incorporated | 26 Sep 1996 |
Age | 27 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
O.A. BARRACLOUGH LIMITED is an active private limited company with number 03255481. It was incorporated 27 years, 8 months, 19 days ago, on 26 September 1996. The company address is The Paddocks Church End The Paddocks Church End, Hook, RG27 0JB, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 20 Aug 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 21 Aug 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Change person director company with change date
Date: 21 Aug 2020
Action Date: 14 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Peter Barraclough
Change date: 2020-07-14
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Address
Type: AD01
Old address: Unit F Bunkers Hill Farm Rotherwick Hook Hampshire RG27 9DA
New address: The Paddocks Church End Sherfield-on-Loddon Hook RG27 0JB
Change date: 2020-07-14
Documents
Termination secretary company with name termination date
Date: 08 Jun 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-04-30
Officer name: Susan Anne Massey
Documents
Change to a person with significant control
Date: 03 Jun 2020
Action Date: 31 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-31
Psc name: Mr Kevin Peter Barraclough
Documents
Cessation of a person with significant control
Date: 02 Jun 2020
Action Date: 31 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-31
Psc name: Robert Oliver Barraclough
Documents
Termination director company with name termination date
Date: 01 Jun 2020
Action Date: 31 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-31
Officer name: Robert Oliver Barraclough
Documents
Cessation of a person with significant control
Date: 01 Jun 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kevin Peter Barraclough
Cessation date: 2020-05-01
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 17 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Aug 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Notification of a person with significant control
Date: 15 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Oliver Barraclough
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 15 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Kevin Peter Barraclough
Documents
Change to a person with significant control
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kevin Peter Barraclough
Change date: 2017-08-15
Documents
Change person director company with change date
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Peter Barraclough
Change date: 2017-08-15
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Change person secretary company with change date
Date: 28 Sep 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-01
Officer name: Susan Anne Massey
Documents
Change person director company with change date
Date: 28 Sep 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-01
Officer name: Robert Oliver Barraclough
Documents
Change person director company with change date
Date: 28 Sep 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Peter Barraclough
Change date: 2012-09-01
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Change person director company with change date
Date: 08 Dec 2010
Action Date: 26 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Oliver Barraclough
Change date: 2010-09-26
Documents
Change person director company with change date
Date: 08 Dec 2010
Action Date: 26 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-26
Officer name: Kevin Peter Barraclough
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 26 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-26
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 30 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 30/03/05 from: unit 3 optrex business park rotherwick hook hampshire RG27 9AY
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/04; full list of members
Documents
Legacy
Date: 20 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type small
Date: 30 Dec 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 02 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/02; full list of members
Documents
Accounts with accounts type small
Date: 24 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 Oct 2001
Category: Capital
Type: 122
Description: S-div 14/08/01
Documents
Legacy
Date: 05 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/01; full list of members
Documents
Legacy
Date: 29 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 29/03/01 from: verela the street rotherwick hook hampshire RG27 9BL
Documents
Legacy
Date: 06 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/00; full list of members
Documents
Accounts with accounts type small
Date: 18 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 26 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/99; no change of members
Documents
Accounts with accounts type small
Date: 08 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 19 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/98; no change of members
Documents
Accounts with accounts type small
Date: 08 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 01 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/97; full list of members
Documents
Legacy
Date: 15 Nov 1996
Category: Capital
Type: 88(2)R
Description: Ad 15/10/96--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 15 Nov 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/97 to 31/12/97
Documents
Certificate change of name company
Date: 23 Oct 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed effectweigh LIMITED\certificate issued on 24/10/96
Documents
Legacy
Date: 19 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 19/10/96 from: 1 inter city house mitchell lane bristol BS1 6BU
Documents
Some Companies
DIXONS SHOPPING CENTRE,NORWICH,NR6 5PA
Number: | 11508908 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLIED TAX AND ACCOUNTANCY SERVICES LTD
217A HERTFORD ROAD,LONDON,N9 7ER
Number: | 10238410 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE E EURO INNOVATION CENTRE ASTON CROSS BUSINESS VILLAGE,BIRMINGHAM,B6 5RQ
Number: | 08689910 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNER CHAMBERS,BIRMINGHAM,B24 9ND
Number: | 11143458 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | OC420639 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
21 HYDE PARK ROAD,LEEDS,LS6 1PY
Number: | 10853310 |
Status: | ACTIVE |
Category: | Private Limited Company |