Oaksey Park Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-10-31
Trade Debtors£37,539 -25.88%
Employees£3 0%
Total assets£8,286,738 -0.63%

Details

Company type Private Limited Company, Active
Company Number 02558101
Record last updated Sunday, August 30, 2020 2:44:54 AM UTC
Official Address 302 Cirencester Business Park Love Lane Watermoor, Cirencester Watermoor
There are 75 companies registered at this street
Locality Cirencester Watermoor
Region Gloucestershire, England
Postal Code GL71XD
Sector Other recreational activities nec

Charts

Visits

OAKSEY PARK LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-122022-122024-92024-102025-101

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 20, 2020 Appointment of a man as Manager and Director Appointment of a man as Manager and Director
Registry Mar 14, 2019 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Aug 31, 2016 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Nov 26, 2013 Resignation of one Director Resignation of one Director
Registry Nov 26, 2013 Annual return Annual return
Registry Nov 26, 2013 Annual return 2558... Annual return 2558...
Registry Nov 26, 2013 Annual return Annual return
Registry Sep 24, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Sep 24, 2013 Statement of satisfaction of a charge / full / charge no 1 2558... Statement of satisfaction of a charge / full / charge no 1 2558...
Registry Sep 19, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Sep 19, 2013 Registration of a charge / charge code 2558... Registration of a charge / charge code 2558...
Registry Sep 17, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Sep 17, 2013 Registration of a charge / charge code 2558... Registration of a charge / charge code 2558...
Registry Sep 17, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Sep 17, 2013 Registration of a charge / charge code 2558... Registration of a charge / charge code 2558...
Registry Jul 22, 2013 Appointment of a woman as Director Appointment of a woman as Director
Registry Jul 22, 2013 Resignation of one Director Resignation of one Director
Registry Jul 22, 2013 Resignation of a woman Resignation of a woman
Registry Jun 25, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Jun 25, 2013 Appointment of a woman as Director Appointment of a woman as Director
Registry Jun 25, 2013 Resignation of one Director Resignation of one Director
Registry Jun 19, 2013 Appointment of a woman Appointment of a woman
Registry May 15, 2013 Change of registered office address Change of registered office address
Registry Apr 26, 2013 Notice of end of administration Notice of end of administration
Registry Jan 10, 2013 Administrator's progress report Administrator's progress report
Registry Dec 14, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 14, 2012 Particulars of a mortgage or charge 2558... Particulars of a mortgage or charge 2558...
Registry Nov 7, 2012 Appointment of a woman Appointment of a woman
Registry Jul 10, 2012 Administrator's progress report Administrator's progress report
Registry Jul 9, 2012 Notice of extension of period of administration Notice of extension of period of administration
Registry Jun 15, 2012 Notice of extension of period of administration 2558... Notice of extension of period of administration 2558...
Registry Jan 25, 2012 Change of registered office address Change of registered office address
Registry Jan 10, 2012 Administrator's progress report Administrator's progress report
Registry Aug 3, 2011 Statement of administrator's proposals Statement of administrator's proposals
Registry Jun 21, 2011 Notice of administrators appointment Notice of administrators appointment
Registry Mar 25, 2011 Annual return Annual return
Financials Jan 4, 2011 Annual accounts Annual accounts
Registry Dec 15, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 15, 2010 Statement of satisfaction in full or in part of mortgage or charge 2558... Statement of satisfaction in full or in part of mortgage or charge 2558...
Registry Dec 14, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 9, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 30, 2010 Change of accounting reference date Change of accounting reference date
Registry Feb 22, 2010 Annual return Annual return
Registry Feb 6, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Feb 5, 2010 Annual accounts Annual accounts
Registry Feb 2, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 25, 2010 Change of registered office address Change of registered office address
Financials Jan 29, 2009 Annual accounts Annual accounts
Registry Jan 14, 2009 Annual return Annual return
Financials Feb 1, 2008 Annual accounts Annual accounts
Registry Dec 1, 2007 Annual return Annual return
Registry May 25, 2007 Resignation of a secretary Resignation of a secretary
Registry May 14, 2007 Resignation of one Secretary Resignation of one Secretary
Registry Dec 18, 2006 Annual return Annual return
Registry Nov 9, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 7, 2006 Annual accounts Annual accounts
Registry Oct 18, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 10, 2006 Particulars of a mortgage or charge 2558... Particulars of a mortgage or charge 2558...
Registry Sep 30, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 30, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2558... Declaration of satisfaction in full or in part of a mortgage or charge 2558...
Registry Sep 30, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 30, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2558... Declaration of satisfaction in full or in part of a mortgage or charge 2558...
Registry Sep 30, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 20, 2006 Annual return Annual return
Registry Mar 1, 2006 Appointment of a director Appointment of a director
Registry Feb 1, 2006 Appointment of a man as Director Appointment of a man as Director
Financials Nov 8, 2005 Annual accounts Annual accounts
Registry Jan 26, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 17, 2005 Annual return Annual return
Registry Nov 1, 2004 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 1, 2004 Annual accounts Annual accounts
Registry Jun 10, 2004 Resignation of a director Resignation of a director
Registry Mar 26, 2004 Appointment of a secretary Appointment of a secretary
Registry Mar 19, 2004 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Feb 23, 2004 Resignation of a woman Resignation of a woman
Registry Feb 11, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 22, 2004 Annual return Annual return
Registry Jan 16, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 3, 2003 Annual accounts Annual accounts
Registry May 28, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 28, 2002 Annual return Annual return
Financials Nov 11, 2002 Annual accounts Annual accounts
Registry Apr 5, 2002 Annual return Annual return
Registry Feb 8, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 31, 2001 Annual accounts Annual accounts
Registry Feb 20, 2001 Annual return Annual return
Financials Oct 31, 2000 Annual accounts Annual accounts
Registry Jan 21, 2000 Annual return Annual return
Financials Nov 1, 1999 Annual accounts Annual accounts
Registry Feb 5, 1999 Annual return Annual return
Financials Oct 22, 1998 Annual accounts Annual accounts
Registry Feb 19, 1998 Annual return Annual return
Financials Oct 28, 1997 Annual accounts Annual accounts
Registry Aug 7, 1997 Appointment of a director Appointment of a director
Registry Jul 30, 1997 Appointment of a man as Consultant and Director Appointment of a man as Consultant and Director
Registry Jan 27, 1997 Annual return Annual return
Financials Oct 31, 1996 Annual accounts Annual accounts
Registry Apr 28, 1996 Removal of secretary/director Removal of secretary/director
Registry Feb 9, 1996 Annual return Annual return
Financials Oct 26, 1995 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)