OAKLEY HOUGH LIMITED

1 Cambridge Road, Sandy, SG19 1JE, Bedfordshire, United Kingdom
StatusACTIVE
Company No.07934601
CategoryPrivate Limited Company
Incorporated03 Feb 2012
Age12 years, 4 months
JurisdictionEngland Wales

SUMMARY

OAKLEY HOUGH LIMITED is an active private limited company with number 07934601. It was incorporated 12 years, 4 months ago, on 03 February 2012. The company address is 1 Cambridge Road, Sandy, SG19 1JE, Bedfordshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 15 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Address

Type: AD01

Old address: 45 Shortmead Street Biggleswade Beds SG18 0AT

New address: 1 Cambridge Road Sandy Bedfordshire SG19 1JE

Change date: 2023-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Frederick Hough

Change date: 2022-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2021

Action Date: 22 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-22

Psc name: Mrs Ann Hough

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2021

Action Date: 22 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Frederick Hough

Change date: 2021-06-22

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Frederick Hough

Change date: 2021-06-22

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-22

Officer name: Mrs Ann Hough

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2019

Action Date: 21 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-21

Capital : 101 GBP

Documents

View document PDF

Resolution

Date: 17 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carly Elizabeth Cheyne

Appointment date: 2017-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-19

Officer name: Mr Richard Ian Hough

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Incorporation company

Date: 03 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANDLERS WHARF PROPERTY MANAGEMENT LIMITED

SUITE 7 - CHURCH HOUSE,LIVERPOOL,L1 3DN

Number:04923992
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EGO BARBER LTD

27 LONDON ROAD,MORDEN,SM4 5HT

Number:11150304
Status:ACTIVE
Category:Private Limited Company

MACNAB DISTILLERIES LIMITED

CHIVAS HOUSE,LONDON,W6 9RS

Number:00279256
Status:ACTIVE
Category:Private Limited Company

MCKAY AND ASSOCIATES LIMITED

40 RUABON ROAD,MANCHESTER,M20 5LW

Number:04632207
Status:ACTIVE
Category:Private Limited Company

SKYLINE TRADING LTD

UNIT 1 TOLVADDON BUSINESS PARK,CAMBORNE,TR14 0HZ

Number:10613568
Status:ACTIVE
Category:Private Limited Company

STUDIO ORANGE LIMITED

12A CHARTERHOUSE APARTMENTS,WANDSWORTH,SW18 1AU

Number:10979219
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source