Advanced company searchLink opens in new window

OAKWELL HOLDINGS LIMITED

Company number 05308191

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)
20 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
18 Dec 2023 SH10 Particulars of variation of rights attached to shares
11 Dec 2023 PSC04 Change of details for Mrs Jean Elizabeth Cryne as a person with significant control on 28 January 2022
11 Dec 2023 CH01 Director's details changed for Mr James Patrick Cryne on 7 December 2023
11 Dec 2023 PSC04 Change of details for Mr James Patrick Cryne as a person with significant control on 7 December 2023
07 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
19 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
13 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
11 Feb 2022 PSC07 Cessation of Andrew Mark John Openshaw-Blower as a person with significant control on 28 January 2022
11 Feb 2022 PSC01 Notification of James Patrick Cryne as a person with significant control on 28 January 2022
11 Feb 2022 PSC01 Notification of Jean Elizabeth Cryne as a person with significant control on 28 January 2022
21 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
06 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
11 Jan 2021 PSC04 Change of details for Mr Andrew Mark John Openshaw-Blower as a person with significant control on 10 December 2020
08 Jan 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
08 Jan 2021 PSC04 Change of details for Mr Andrew Mark John Openshaw-Blower as a person with significant control on 10 December 2020
15 Sep 2020 TM02 Termination of appointment of Robert Zuk as a secretary on 25 August 2020
15 Sep 2020 TM01 Termination of appointment of Robert Zuk as a director on 25 August 2020
18 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
18 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
02 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
15 Feb 2019 AA01 Previous accounting period extended from 31 May 2018 to 30 November 2018
07 Jan 2019 CS01 Confirmation statement made on 8 December 2018 with no updates
07 Jan 2019 PSC07 Cessation of Patrick Cryne as a person with significant control on 21 January 2018
08 May 2018 AD01 Registered office address changed from Oakwell Stadium Barnsley South Yorkshire S71 1ET to The Tannery Town Lane Charlesworth Glossop Derbyshire SK13 5HQ on 8 May 2018