Advanced company searchLink opens in new window

OATLANDS DRIVE LIMITED

Company number 06642836

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2023 AA Total exemption full accounts made up to 31 July 2023
27 Jul 2023 AP01 Appointment of Mr Amar Ishaq as a director on 25 July 2023
26 Jul 2023 PSC01 Notification of Priyanka Patel as a person with significant control on 17 July 2023
26 Jul 2023 PSC01 Notification of Amar Ishaq as a person with significant control on 17 July 2023
21 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
19 Jul 2023 PSC04 Change of details for Revd Roxanne Fay Hunte as a person with significant control on 1 July 2023
17 Jul 2023 PSC07 Cessation of Sarah Alison Chater as a person with significant control on 17 July 2023
17 Jul 2023 TM01 Termination of appointment of Sarah Alison Chater as a director on 17 July 2023
04 May 2023 AA Total exemption full accounts made up to 31 July 2022
18 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
23 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
07 Feb 2022 CH03 Secretary's details changed for Reverend Barry Edward Nichols on 10 March 2021
14 Aug 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
21 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
05 Dec 2020 AD01 Registered office address changed from 19 Arterberry Road Wimbledon London SW20 8AF to Wind Demons West Bracklesham Drive Bracklesham Bay Chichester PO20 8PF on 5 December 2020
15 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
16 Apr 2020 AP01 Appointment of Ms Sarah Alison Chater as a director on 2 April 2020
16 Apr 2020 PSC01 Notification of Sarah Alison Chater as a person with significant control on 21 October 2019
16 Apr 2020 PSC07 Cessation of Paul Joseph Martin as a person with significant control on 21 October 2019
06 Apr 2020 TM01 Termination of appointment of Paul Joseph Martin as a director on 1 April 2020
13 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
22 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
17 Apr 2018 AA Total exemption full accounts made up to 31 July 2017