OAKFIELD RECRUITMENT LTD

Claremont Scotland Lane Claremont Scotland Lane, Axbridge, BS26 2PB, Somerset, England
StatusACTIVE
Company No.09324363
CategoryPrivate Limited Company
Incorporated24 Nov 2014
Age9 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

OAKFIELD RECRUITMENT LTD is an active private limited company with number 09324363. It was incorporated 9 years, 6 months, 22 days ago, on 24 November 2014. The company address is Claremont Scotland Lane Claremont Scotland Lane, Axbridge, BS26 2PB, Somerset, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Feb 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2023

Action Date: 21 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Richard Mattock

Change date: 2022-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2022

Action Date: 21 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Scott Dawson

Cessation date: 2022-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Scott Dawson

Termination date: 2022-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2020

Action Date: 02 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Deborah Lynn Mattock

Cessation date: 2020-06-02

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2020

Action Date: 02 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Scott Dawson

Notification date: 2020-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-20

Officer name: Mr Christopher Scott Dawson

Documents

View document PDF

Change person secretary company with change date

Date: 27 Dec 2019

Action Date: 22 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-12-22

Officer name: Mrs Deborah Lynn Mattock

Documents

View document PDF

Change person secretary company with change date

Date: 23 Dec 2019

Action Date: 22 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-12-22

Officer name: Mrs Debbie Mattock

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2019

Action Date: 22 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-22

Officer name: Mr Paul Richard Mattock

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2019

Action Date: 22 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-22

Officer name: Mrs Debbie Mattock

Documents

View document PDF

Change person secretary company with change date

Date: 23 Dec 2019

Action Date: 22 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-12-22

Officer name: Mrs Debbie Mattock

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Deborah Lynn Mattock

Change date: 2019-08-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Richard Mattock

Change date: 2019-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Address

Type: AD01

Old address: Oakfield House 1a Alstone Lane Highbridge Somerset TA9 3DR England

Change date: 2019-10-18

New address: Claremont Scotland Lane Chapel Allerton Axbridge Somerset BS26 2PB

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-25

Old address: 1a Alstone Lane Highbridge Somerset TA9 3DR

New address: Oakfield House 1a Alstone Lane Highbridge Somerset TA9 3DR

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2015

Action Date: 13 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Richard Mattock

Change date: 2015-12-13

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2015

Action Date: 13 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Debbie Mattock

Change date: 2015-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-15

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 1a Alstone Lane Highbridge Somerset TA9 3DR

Documents

View document PDF

Incorporation company

Date: 24 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAIRSERVE LIMITED

THE TECHNOLOGY CENTRE STATION ROAD,WOODBRIDGE,IP13 9EZ

Number:08773331
Status:ACTIVE
Category:Private Limited Company

LEGAL LABELS LIMITED

14 MELVILLE ROAD,WIRRAL,CH63 2LH

Number:06768618
Status:ACTIVE
Category:Private Limited Company

MB STORE LTD

2 THE CLOISTERS,HEMEL HEMPSTEAD,HP3 8JU

Number:09324132
Status:ACTIVE
Category:Private Limited Company

MY PUPPIES LIMITED

359 SEVEN SISTERS ROAD,LONDON,N15 6RD

Number:10228200
Status:ACTIVE
Category:Private Limited Company

PAD BROWN 8173 LTD

RACS GROUP HOUSE THREE HORSESHOES WALK,WARMINSTER,BA12 9BT

Number:10709857
Status:ACTIVE
Category:Private Limited Company

S J RICHARDS CONSULTING LIMITED

WILLOW TREE HOUSE TAMWORTH ROAD,COVENTRY,CV7 8DZ

Number:10552131
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