OAKLEY F.P.C. LIMITED

06076491
THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

Documents

Documents
Date Category Description Pages
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2024 accounts Annual Accounts 8 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 accounts Annual Accounts 8 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 accounts Annual Accounts 8 Buy now
30 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Annual Accounts 8 Buy now
29 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Dec 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2020 mortgage Registration of a charge 23 Buy now
30 Jan 2020 accounts Annual Accounts 8 Buy now
29 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Jul 2019 mortgage Registration of a charge 5 Buy now
07 Feb 2019 miscellaneous Second filing of Confirmation Statement dated 29/01/2019 7 Buy now
07 Feb 2019 miscellaneous Second filing of Confirmation Statement dated 30/01/2018 7 Buy now
29 Jan 2019 accounts Annual Accounts 8 Buy now
29 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jan 2019 return 29/01/19 Statement of Capital gbp 900.00 6 Buy now
07 Feb 2018 accounts Annual Accounts 8 Buy now
31 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Mar 2017 capital Return of Allotment of shares 6 Buy now
20 Mar 2017 capital Notice of name or other designation of class of shares 2 Buy now
20 Mar 2017 resolution Resolution 41 Buy now
03 Feb 2017 accounts Annual Accounts 6 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
08 Feb 2016 accounts Annual Accounts 6 Buy now
02 Feb 2016 annual-return Annual Return 6 Buy now
12 Feb 2015 accounts Annual Accounts 6 Buy now
03 Feb 2015 annual-return Annual Return 6 Buy now
05 Feb 2014 accounts Annual Accounts 6 Buy now
03 Feb 2014 annual-return Annual Return 6 Buy now
23 Dec 2013 capital Return of Allotment of shares 4 Buy now
29 Nov 2013 resolution Resolution 41 Buy now
03 Oct 2013 capital Return of Allotment of shares 3 Buy now
03 Oct 2013 capital Return of Allotment of shares 3 Buy now
06 Feb 2013 accounts Annual Accounts 6 Buy now
31 Jan 2013 annual-return Annual Return 5 Buy now
02 Feb 2012 accounts Annual Accounts 6 Buy now
01 Feb 2012 annual-return Annual Return 5 Buy now
01 Feb 2011 annual-return Annual Return 5 Buy now
19 Jan 2011 accounts Annual Accounts 6 Buy now
20 Apr 2010 officers Termination of appointment of director (Peter Ormerod) 1 Buy now
16 Feb 2010 annual-return Annual Return 6 Buy now
16 Feb 2010 officers Change of particulars for corporate secretary (Oakley Secretarial Services Limited) 2 Buy now
16 Feb 2010 officers Change of particulars for director (Paul Jonathon Hunter) 2 Buy now
02 Feb 2010 accounts Annual Accounts 5 Buy now
04 Feb 2009 annual-return Return made up to 31/01/09; full list of members 4 Buy now
01 Dec 2008 accounts Annual Accounts 5 Buy now
25 Nov 2008 officers Appointment terminated director colm mcgrory 1 Buy now
25 Nov 2008 officers Appointment terminated director garry rutter 1 Buy now
26 Aug 2008 officers Director appointed colm andrew mcgrory 2 Buy now
26 Aug 2008 officers Director appointed peter steven ormerod 2 Buy now
26 Aug 2008 officers Director appointed garry thomas rutter 2 Buy now
20 Feb 2008 annual-return Return made up to 31/01/08; full list of members 3 Buy now
14 Jun 2007 accounts Accounting reference date extended from 31/01/08 to 30/04/08 1 Buy now
27 Feb 2007 officers Director resigned 1 Buy now
27 Feb 2007 officers New director appointed 2 Buy now
27 Feb 2007 capital Ad 31/01/07--------- £ si 3@1=3 £ ic 1/4 2 Buy now
31 Jan 2007 incorporation Incorporation Company 18 Buy now