Accounts. Accounts type dormant. |
2023-06-09 |
View Report |
Confirmation statement. Statement with updates. |
2023-02-23 |
View Report |
Accounts. Accounts type dormant. |
2022-07-26 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-23 |
View Report |
Accounts. Accounts type dormant. |
2021-04-29 |
View Report |
Resolution. Description: Resolutions. |
2021-03-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-23 |
View Report |
Accounts. Accounts type dormant. |
2020-09-09 |
View Report |
Officers. Officer name: Mr Edward John Helps. Change date: 2020-07-22. |
2020-07-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-02 |
View Report |
Accounts. Accounts type dormant. |
2019-06-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-06 |
View Report |
Persons with significant control. Notification date: 2018-05-31. Psc name: Abc Leisure Group Ltd. |
2019-03-06 |
View Report |
Persons with significant control. Psc name: Carl Robert Onens. Cessation date: 2018-05-31. |
2019-03-06 |
View Report |
Persons with significant control. Psc name: Carl Robert Onens. Notification date: 2018-05-30. |
2018-11-16 |
View Report |
Persons with significant control. Cessation date: 2018-05-30. Psc name: Edward John Helps. |
2018-11-16 |
View Report |
Accounts. Accounts type dormant. |
2018-09-10 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-23 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-23 |
View Report |
Accounts. Accounts type dormant. |
2017-02-09 |
View Report |
Accounts. Accounts type full. |
2016-03-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-23 |
View Report |
Accounts. Accounts type dormant. |
2015-10-06 |
View Report |
Accounts. Change account reference date company previous shortened. |
2015-10-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-23 |
View Report |
Officers. Officer name: Mr Edward John Helps. |
2014-05-02 |
View Report |
Address. Old address: Scarfield Wharf Scarfield Hill Alechurch Worcestershire B48 7SQ England. Change date: 2014-04-11. |
2014-04-11 |
View Report |
Change of name. Description: Company name changed oakley 117 LIMITED\certificate issued on 10/04/14. |
2014-04-10 |
View Report |
Address. Change date: 2014-04-10. Old address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY. |
2014-04-10 |
View Report |
Officers. Officer name: Oakley Secretarial Services Limited. |
2014-04-10 |
View Report |
Officers. Officer name: Peter Ormerod. |
2014-04-10 |
View Report |
Officers. Officer name: Robert Brehaut. |
2014-04-10 |
View Report |
Officers. Officer name: Mr Carl Robert Onens. |
2014-04-10 |
View Report |
Accounts. Accounts type dormant. |
2014-04-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-24 |
View Report |
Accounts. Accounts type dormant. |
2013-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-25 |
View Report |
Accounts. Accounts type dormant. |
2012-11-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-27 |
View Report |
Change of name. Description: Company name changed oakley wills LIMITED\certificate issued on 02/11/11. |
2011-11-02 |
View Report |
Incorporation. Incorporation company. |
2011-02-23 |
View Report |