OATHALL LIMITED - THE EMBANKMENT BUS PARK VALE RD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-04 View Report
Accounts. Accounts type total exemption full. 2023-07-24 View Report
Confirmation statement. Statement with no updates. 2022-09-05 View Report
Persons with significant control. Psc name: Mrs Tania Shelley Anne Rosen. Change date: 2022-09-03. 2022-09-05 View Report
Accounts. Accounts type total exemption full. 2022-08-25 View Report
Confirmation statement. Statement with updates. 2021-09-06 View Report
Persons with significant control. Psc name: Tania Shelley Anne Rosen. Notification date: 2020-09-03. 2021-09-06 View Report
Persons with significant control. Psc name: Christopher David Fishwick (Deceased). Cessation date: 2020-09-03. 2021-09-06 View Report
Accounts. Accounts type total exemption full. 2021-09-03 View Report
Accounts. Accounts type total exemption full. 2020-11-17 View Report
Confirmation statement. Statement with no updates. 2020-09-10 View Report
Persons with significant control. Psc name: The Estate of Mr Christopher David Fishwick (Deceased). Change date: 2020-09-03. 2020-09-07 View Report
Accounts. Accounts type total exemption full. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-09-04 View Report
Accounts. Accounts type total exemption full. 2018-10-18 View Report
Confirmation statement. Statement with updates. 2018-09-04 View Report
Change of name. Certificate re registration public limited company to private. 2018-06-21 View Report
Incorporation. Re registration memorandum articles. 2018-06-21 View Report
Resolution. Description: Resolutions. 2018-06-21 View Report
Change of name. Reregistration public to private company. 2018-06-21 View Report
Persons with significant control. Notification date: 2017-08-09. Psc name: Christopher David Fishwick (Deceased). 2018-03-06 View Report
Persons with significant control. Cessation date: 2017-08-09. Psc name: Bittium Limited. 2018-03-05 View Report
Confirmation statement. Statement with no updates. 2017-09-15 View Report
Accounts. Accounts type full. 2017-08-23 View Report
Accounts. Change account reference date company previous shortened. 2017-07-04 View Report
Accounts. Accounts type full. 2017-06-29 View Report
Miscellaneous. Description: RP04 CS01 second filing CS01 03/09/2016 information about psc. 2016-10-04 View Report
Confirmation statement. Statement with updates. 2016-09-15 View Report
Officers. Officer name: Christopher David Fishwick. Termination date: 2015-09-24. 2016-09-15 View Report
Accounts. Accounts type full. 2016-06-16 View Report
Annual return. With made up date full list shareholders. 2015-09-23 View Report
Accounts. Accounts type full. 2015-07-02 View Report
Annual return. With made up date full list shareholders. 2014-09-29 View Report
Accounts. Accounts type group. 2014-06-26 View Report
Annual return. With made up date full list shareholders. 2013-09-10 View Report
Accounts. Accounts type group. 2013-07-03 View Report
Annual return. With made up date full list shareholders. 2012-09-11 View Report
Accounts. Accounts type full. 2012-06-22 View Report
Officers. Officer name: Mr Christopher David Fishwick. 2012-01-24 View Report
Officers. Officer name: Edward Birchall. 2012-01-24 View Report
Annual return. With made up date full list shareholders. 2011-09-12 View Report
Accounts. Accounts type full. 2011-04-21 View Report
Annual return. With made up date full list shareholders. 2010-09-20 View Report
Officers. Officer name: Mr Edward Birchall. Change date: 2009-10-01. 2010-09-20 View Report
Accounts. Accounts type full. 2010-06-14 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Alex Birchall. 2009-10-29 View Report
Officers. Officer name: Mrs Marjorie Birchall. Change date: 2009-10-01. 2009-10-29 View Report
Annual return. Legacy. 2009-09-10 View Report
Accounts. Accounts type full. 2009-05-16 View Report
Annual return. Legacy. 2008-09-16 View Report