- Company Overview for OAKLEY ORGANICS LTD (11141343)
- Filing history for OAKLEY ORGANICS LTD (11141343)
- People for OAKLEY ORGANICS LTD (11141343)
- More for OAKLEY ORGANICS LTD (11141343)
| 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
Statement of capital on 2018-01-09
|