Advanced company searchLink opens in new window

OAKLEY HOMES GROUP LTD

Company number 12766111

Filter by category

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)
10 Aug 2023 CH01 Director's details changed for Mr Redha Altaie on 1 August 2023
10 Aug 2023 PSC04 Change of details for Mr Redha Altaie as a person with significant control on 1 August 2023
10 Aug 2023 AD01 Registered office address changed from 4 Old Park Lane Old Park Lane London W1K 1QW England to Unit 27 Wow Workspaces Western Avenue London W5 1HS on 10 August 2023
30 Jul 2023 AA Micro company accounts made up to 31 July 2022
25 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
25 May 2023 AD01 Registered office address changed from 16 Crayford Mead Warfield Berkshire RG42 6EF England to 4 Old Park Lane Old Park Lane London W1K 1QW on 25 May 2023
31 Oct 2022 AA Micro company accounts made up to 31 July 2021
14 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
19 Sep 2021 PSC04 Change of details for Mr Redha Altaie as a person with significant control on 1 July 2021
08 Sep 2021 PSC04 Change of details for Mr Redha Altaie as a person with significant control on 12 December 2020
13 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with updates
17 Jun 2021 TM01 Termination of appointment of Jake Reece Cattemull as a director on 1 June 2021
17 Jun 2021 TM01 Termination of appointment of James Christopher Mullane as a director on 1 June 2021
17 Jun 2021 PSC07 Cessation of James Christopher Mullane as a person with significant control on 1 June 2021
17 Jun 2021 PSC07 Cessation of Jake Reece Cattemull as a person with significant control on 1 June 2021
26 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-24
12 Jan 2021 AD01 Registered office address changed from 16 16 Crayford Mead Warfield Berkshire RG42 6EF England to 16 Crayford Mead Warfield Berkshire RG42 6EF on 12 January 2021
11 Jan 2021 CH01 Director's details changed for Mr Redha Altaie on 18 December 2020
11 Jan 2021 AD01 Registered office address changed from 73C Argyle Road London W13 0LY England to 16 16 Crayford Mead Warfield Berkshire RG42 6EF on 11 January 2021
02 Jan 2021 TM01 Termination of appointment of Beverley Sinfield as a director on 1 January 2021
29 Nov 2020 AP01 Appointment of Miss Beverley Sinfield as a director on 1 October 2020
24 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-24
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted