OAKLEY TANWORTH LIMITED
Status | ACTIVE |
Company No. | 07068191 |
Category | Private Limited Company |
Incorporated | 06 Nov 2009 |
Age | 14 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
OAKLEY TANWORTH LIMITED is an active private limited company with number 07068191. It was incorporated 14 years, 6 months, 29 days ago, on 06 November 2009. The company address is 22 Park Road 22 Park Road, Birmingham, B13 8AH, West Midlands.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 20 Dec 2023
Action Date: 06 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-12-06
Charge number: 070681910004
Documents
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage satisfy charge full
Date: 31 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 070681910003
Documents
Mortgage satisfy charge full
Date: 31 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 070681910002
Documents
Mortgage satisfy charge full
Date: 31 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Gazette filings brought up to date
Date: 25 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 23 Jan 2023
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control
Date: 05 Apr 2022
Action Date: 21 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-01-21
Psc name: Wilson Care Resources Holdings Limited
Documents
Cessation of a person with significant control
Date: 05 Apr 2022
Action Date: 21 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Grey and White Ltd
Cessation date: 2022-01-21
Documents
Change person director company with change date
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Wilson
Change date: 2022-03-14
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 05 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Cessation of a person with significant control
Date: 31 Oct 2018
Action Date: 02 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-02
Psc name: Grey and White Ltd
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company current extended
Date: 08 Jun 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-12-31
Documents
Notification of a person with significant control
Date: 02 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Grey and White Ltd
Documents
Confirmation statement with updates
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Sep 2015
Action Date: 22 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070681910003
Charge creation date: 2015-09-22
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Feb 2015
Action Date: 25 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-25
Charge number: 070681910002
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Accounts with accounts type small
Date: 05 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Change registered office address company with date old address
Date: 06 Nov 2012
Action Date: 06 Nov 2012
Category: Address
Type: AD01
Old address: 22 Park Road Moseley Birmingham B13 8AH
Change date: 2012-11-06
Documents
Accounts with accounts type small
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change account reference date company previous shortened
Date: 24 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
Made up date: 2011-11-30
New date: 2011-09-30
Documents
Legacy
Date: 04 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change person director company with change date
Date: 22 Nov 2011
Action Date: 22 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-22
Officer name: Mr Nicklas Alan Hunt
Documents
Change person director company with change date
Date: 22 Nov 2011
Action Date: 22 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-22
Officer name: Mr John Wilson
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Accounts with accounts type small
Date: 03 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change person director company with change date
Date: 30 Jun 2011
Action Date: 16 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicklas Alan Hunt
Change date: 2011-06-16
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 07 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-07
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Change registered office address company with date old address
Date: 19 Aug 2010
Action Date: 19 Aug 2010
Category: Address
Type: AD01
Old address: Haywood House Haywood Lane Rowington Warwickshire CV55 7DD
Change date: 2010-08-19
Documents
Change registered office address company with date old address
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Address
Type: AD01
Old address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
Change date: 2010-02-10
Documents
Appoint person director company with name
Date: 12 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Wilson
Documents
Capital allotment shares
Date: 12 Nov 2009
Action Date: 06 Nov 2009
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2009-11-06
Documents
Termination secretary company with name
Date: 11 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oakley Secretarial Services Limited
Documents
Termination director company with name
Date: 11 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Archer
Documents
Appoint person director company with name
Date: 11 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicklas Alan Hunt
Documents
Some Companies
HEWITT HOUSE WINSTANLEY ROAD,WIGAN,WN5 7XA
Number: | 05758480 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
10 VERLEY CLOSE,MILTON KEYNES,MK6 3ER
Number: | 07251199 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHALFONT HOUSE,DENHAM,UB9 4DX
Number: | 03429051 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-8 BRYN-Y-FFANYON ROAD,BRYNBO,LL11 5QB
Number: | 06998653 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MANCHESTER ROAD,MANCHESTER,M28 3NS
Number: | 02710468 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THE ACCOUNTANCY PARTNERSHIP,5 GREENWICH VIEW PLACE,E14 9NN
Number: | 11223212 |
Status: | ACTIVE |
Category: | Private Limited Company |