OATLANDS PUB COMPANY LIMITED
Status | ACTIVE |
Company No. | 10907572 |
Category | Private Limited Company |
Incorporated | 09 Aug 2017 |
Age | 6 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
OATLANDS PUB COMPANY LIMITED is an active private limited company with number 10907572. It was incorporated 6 years, 9 months, 23 days ago, on 09 August 2017. The company address is Ibex House Ibex House, Weybridge, KT13 8AH, Surrey, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 19 Sep 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Confirmation statement with updates
Date: 09 Aug 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Change person director company with change date
Date: 08 Aug 2022
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-26
Officer name: Mr David Paul Steen
Documents
Change to a person with significant control
Date: 08 Aug 2022
Action Date: 26 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Paul Steen
Change date: 2021-08-26
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Gazette filings brought up to date
Date: 03 Nov 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Change person director company with change date
Date: 09 Aug 2019
Action Date: 08 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-08
Officer name: Mr David Paul Steen
Documents
Change person director company with change date
Date: 09 Aug 2019
Action Date: 08 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Hillier
Change date: 2019-08-08
Documents
Change to a person with significant control
Date: 09 Aug 2019
Action Date: 08 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-08
Psc name: Mr David Paul Steen
Documents
Change to a person with significant control
Date: 09 Aug 2019
Action Date: 08 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-08
Psc name: Mr Craig Hillier
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-03
Old address: 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX United Kingdom
New address: Ibex House Baker Street Weybridge Surrey KT13 8AH
Documents
Confirmation statement with updates
Date: 30 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Change to a person with significant control
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Craig Hillier
Change date: 2018-02-26
Documents
Change person director company with change date
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-26
Officer name: Craig Hillier
Documents
Some Companies
D MASSEY ELECTRICAL SERVICES LIMITED
10 WESTERN ROAD,ROMFORD,RM1 3JT
Number: | 06870078 |
Status: | ACTIVE |
Category: | Private Limited Company |
57A KILLYCANAVAN ROAD,DUNGANNON,BT71 5BP
Number: | NI629846 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACKIE PROFESSIONAL SERVICES LIMITED
29 BRANDON STREET,HAMILTON,ML3 6DA
Number: | SC584775 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PENRHYN GARDENS,KINGSTON UPON THAMES,KT1 2JE
Number: | 07676272 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONWIDE INDEPENDENT CONSULTANCY SERVICES LIMITED
C/O JRB ACCOUNTANCY LTD MANSFIELD I-CENTRE,MANSFIELD,NG18 5BR
Number: | 09337716 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKDENE RECTORY ROAD,BILLERICAY,CM12 9TR
Number: | 09572651 |
Status: | ACTIVE |
Category: | Private Limited Company |