OAKLEY PROPERTY SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 05851064 |
Category | Private Limited Company |
Incorporated | 19 Jun 2006 |
Age | 17 years, 11 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
OAKLEY PROPERTY SOLUTIONS LIMITED is an active private limited company with number 05851064. It was incorporated 17 years, 11 months, 16 days ago, on 19 June 2006. The company address is Pig Pen Pig Pen, Farnham, GU9 9JB, Surrey.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 29 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Termination director company with name termination date
Date: 27 Mar 2024
Action Date: 13 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Janet Thomas
Termination date: 2024-03-13
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Accounts with accounts type unaudited abridged
Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 07 Jul 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Resolution
Date: 20 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 25 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 30 Dec 2019
Action Date: 30 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-30
Officer name: Mr Clive Hedley Thomas
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Termination director company with name termination date
Date: 03 Jul 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Hedley Thomas
Termination date: 2018-06-29
Documents
Termination secretary company with name termination date
Date: 03 Jul 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clive Hedley Thomas
Termination date: 2018-06-29
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Clive Hedley Thomas
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Change person director company with change date
Date: 09 Mar 2012
Action Date: 09 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Janet Wilkinson
Change date: 2012-03-09
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Certificate change of name company
Date: 22 Dec 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed templemead developments LIMITED\certificate issued on 22/12/09
Documents
Change of name notice
Date: 22 Dec 2009
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/08; full list of members
Documents
Legacy
Date: 09 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 09/07/2008 from pig den 24 moor park lane farnham surrey GU9 9JB
Documents
Legacy
Date: 09 Jul 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/07; full list of members
Documents
Legacy
Date: 12 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 28/06/06--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 07/07/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
4 LADYWELL GROVE,CLACKMANNAN,FK10 4JQ
Number: | SC543800 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWN HALL OLD BRISTOL ROAD,STROUD,GL6 0JF
Number: | 05650237 |
Status: | ACTIVE |
Category: | Private Limited Company |
66B HARCOURT ROAD,KIRKCALDY,KY2 5HF
Number: | SC507244 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE016085 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
THE STATION MASTERS' HOUSE 168 THORNBURY ROAD,ISLEWORTH,TW7 4QE
Number: | 11241461 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CEDAR BARN HOME FARM, FOXHOLES LANE,BRISTOL,BS32 4PF
Number: | 11447557 |
Status: | ACTIVE |
Category: | Private Limited Company |