Advanced company searchLink opens in new window

OAKLEY LONDON LIMITED

Company number 10471561

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)
16 Jan 2025 CS01 Confirmation statement made on 8 January 2025 with no updates
27 Nov 2024 AA Total exemption full accounts made up to 30 November 2023
27 Sep 2024 MR01 Registration of charge 104715610002, created on 24 September 2024
09 Feb 2024 CS01 Confirmation statement made on 8 January 2024 with updates
23 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
23 Aug 2023 AA01 Previous accounting period shortened from 28 November 2022 to 27 November 2022
16 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with updates
29 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
14 Nov 2022 MR01 Registration of charge 104715610001, created on 9 November 2022
29 Aug 2022 AA01 Previous accounting period shortened from 29 November 2021 to 28 November 2021
10 May 2022 PSC04 Change of details for Mr Mark Jones as a person with significant control on 1 April 2022
10 May 2022 CH01 Director's details changed for Mr Mark Jones on 1 April 2022
10 May 2022 AD01 Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 10 May 2022
21 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with updates
29 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
31 Aug 2021 AA01 Previous accounting period shortened from 30 November 2020 to 29 November 2020
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
08 Jan 2021 PSC07 Cessation of Gary Robert Thayre as a person with significant control on 9 July 2020
08 Jan 2021 PSC01 Notification of Mark Jones as a person with significant control on 9 July 2020
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
16 Oct 2020 TM01 Termination of appointment of Gary Robert Thayre as a director on 9 July 2020
09 Jul 2020 AP01 Appointment of Mr Mark Jones as a director on 1 July 2020
07 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with updates
02 Apr 2020 CH01 Director's details changed for Mr Gary Robert Thayre on 26 March 2020
02 Apr 2020 PSC04 Change of details for Mr Gary Robert Thayre as a person with significant control on 26 March 2020