Advanced company searchLink opens in new window

OATES RECOVERY LTD.

Company number 11119892

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)
23 Apr 2024 TM02 Termination of appointment of Rhianna Beth Frowen as a secretary on 22 April 2024
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
18 Jul 2023 AP03 Appointment of Miss Rhianna Beth Frowen as a secretary on 18 July 2023
27 Apr 2023 AA Micro company accounts made up to 31 December 2022
14 Mar 2023 PSC04 Change of details for Mr. John David Oates as a person with significant control on 14 March 2023
14 Mar 2023 PSC04 Change of details for Mr. Daniel James Oates as a person with significant control on 14 March 2023
02 Feb 2023 CS01 Confirmation statement made on 15 December 2022 with no updates
28 Sep 2022 CH01 Director's details changed for Mr. John David Oates on 28 September 2022
28 Sep 2022 PSC04 Change of details for Mr. John David Oates as a person with significant control on 28 September 2022
28 Sep 2022 PSC04 Change of details for Mr. Daniel James Oates as a person with significant control on 28 September 2022
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 May 2022 AD01 Registered office address changed from Unit a, Rear of, 2 Elaine Street Warrington WA1 3PX United Kingdom to 1 Battersby Lane Fairfield & Howley Warrington WA2 7DZ on 23 May 2022
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
26 Jul 2021 AA Micro company accounts made up to 31 December 2020
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
25 Jun 2020 AA Micro company accounts made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
01 Mar 2019 AA Micro company accounts made up to 31 December 2018
08 Jan 2019 SH08 Change of share class name or designation
02 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with updates
20 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-20
  • GBP 100