Advanced company searchLink opens in new window

OAKLEY ORGANICS LTD

Company number 11141343

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
21 Feb 2025 AA Accounts for a dormant company made up to 31 January 2025
08 Jan 2025 CS01 Confirmation statement made on 8 January 2025 with no updates
02 Apr 2024 AA Accounts for a dormant company made up to 31 January 2024
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
18 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
15 May 2023 AD01 Registered office address changed from C/O Bridger Smart & Co Ltd Unitek House Churchfield Road Chalfont St Peter Buckinghamshire SL9 9EW England to Two Brewers House 50 North Street Thame Oxfordshire OX9 3BH on 15 May 2023
12 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
21 Sep 2022 AA Accounts for a dormant company made up to 31 January 2022
14 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
01 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
12 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
24 Sep 2020 AA Accounts for a dormant company made up to 31 January 2020
01 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
06 Aug 2019 AA Accounts for a dormant company made up to 31 January 2019
16 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
16 Jan 2019 PSC01 Notification of Mark Alistair Hinton as a person with significant control on 10 January 2019
16 Jan 2019 PSC07 Cessation of Mark Alistair Hinton as a person with significant control on 10 January 2019
16 Feb 2018 PSC04 Change of details for Mr Piers Alistair Hinton as a person with significant control on 15 February 2018
16 Feb 2018 TM01 Termination of appointment of Piers Alistair Hinton as a director on 15 February 2018
16 Feb 2018 AP01 Appointment of Mr Mark Alistair Hinton as a director on 15 February 2018
09 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-09
  • GBP 100