Advanced company searchLink opens in new window

OAT 2012 LIMITED

Company number 07932991

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)
22 Jul 2020 CH01 Director's details changed for Mr Sam Roger Taylor on 22 July 2020
31 Jan 2020 PSC04 Change of details for Mr Brian Dennis Taylor as a person with significant control on 31 January 2020
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with updates
23 Jul 2019 AA Group of companies' accounts made up to 30 November 2018
21 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 02/02/2018
21 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 31/01/2019
01 Feb 2019 PSC01 Notification of Adam Edwin John Taylor as a person with significant control on 6 April 2016
01 Feb 2019 AD03 Register(s) moved to registered inspection location C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
01 Feb 2019 AD02 Register inspection address has been changed to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
31 Jan 2019 PSC04 Change of details for Mr Brian Denis Taylor as a person with significant control on 6 April 2016
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 21/02/2019.
31 Jan 2019 PSC01 Notification of Brian Denis Taylor as a person with significant control on 6 April 2016
31 Jan 2019 PSC01 Notification of Julia Aileen Taylor as a person with significant control on 6 April 2016
31 Jan 2019 PSC01 Notification of Sarah Ann Taylor as a person with significant control on 6 April 2016
31 Jan 2019 PSC01 Notification of Sam Roger Taylor as a person with significant control on 6 April 2016
23 May 2018 AA Group of companies' accounts made up to 30 November 2017
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 21/02/2019.
16 Jun 2017 AA Group of companies' accounts made up to 30 November 2016
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
22 Apr 2016 AA Group of companies' accounts made up to 30 November 2015
02 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 6,699.33
29 Apr 2015 AA Group of companies' accounts made up to 30 November 2014
02 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 6,699.33
24 Apr 2014 AA Group of companies' accounts made up to 30 November 2013
04 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 6,699.33