OAKLEY REFRIGERATION & AIR CONDITIONING LIMITED
Status | DISSOLVED |
Company No. | 03340412 |
Category | Private Limited Company |
Incorporated | 26 Mar 1997 |
Age | 27 years, 2 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 03 Oct 2023 |
Years | 8 months, 12 days |
SUMMARY
OAKLEY REFRIGERATION & AIR CONDITIONING LIMITED is an dissolved private limited company with number 03340412. It was incorporated 27 years, 2 months, 20 days ago, on 26 March 1997 and it was dissolved 8 months, 12 days ago, on 03 October 2023. The company address is 3 Weekley Wood Close, Kettering, NN14 1UQ, Northamptonshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 03 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Dec 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 07 Nov 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company previous shortened
Date: 19 Oct 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 28 Mar 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-26
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Apr 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 27 Mar 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 27 Mar 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Address
Type: AD01
New address: 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ
Old address: 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ
Change date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-26
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 26 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-26
Documents
Termination director company with name
Date: 17 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Geoghegan
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2011
Action Date: 26 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-26
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2010
Action Date: 26 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-26
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Anthony Geoghegan
Change date: 2010-04-06
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Geoghegan
Change date: 2010-04-06
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Geoghegan
Change date: 2010-04-06
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed paul geoghegan
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 30 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/04; full list of members
Documents
Legacy
Date: 29 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 26 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 28 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 30 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/01; full list of members
Documents
Accounts with accounts type small
Date: 06 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 26 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 26/10/00 from: 5 high street corby northamptonshire NN17 1UX
Documents
Legacy
Date: 27 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/00; full list of members
Documents
Accounts with accounts type full
Date: 13 Jan 2000
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 09 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/99; full list of members
Documents
Legacy
Date: 02 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/98; full list of members
Documents
Some Companies
"THE BRAMBLES", LONGFIELD ROAD,PUDSEY LIMITED
1 LONGFIELD COURT,PUDSEY,LS28 7DG
Number: | 02408030 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 FIELD MAPLE ROAD,SUTTON COLDFIELD,B74 2AD
Number: | 11262061 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WESTERN AVENUE,LONDON,NW11 9HE
Number: | 03443158 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYAN RAIL SERVICING AND REPAIR LTD
49 BURTON ROAD,SWADLINCOTE,DE12 8HJ
Number: | 09506992 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
21 ACTON WAY,CAMBRIDGE,CB4 3SD
Number: | 11298821 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAHIR HOUSE 2ND FLOOR,LIVERPOOL,L2 2AH
Number: | 03821749 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |