NATURALLY OAK LIMITED

85 Main Street 85 Main Street, Burton-On-Trent, DE13 7ED, England
StatusACTIVE
Company No.08514618
CategoryPrivate Limited Company
Incorporated02 May 2013
Age11 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

NATURALLY OAK LIMITED is an active private limited company with number 08514618. It was incorporated 11 years, 2 months, 1 day ago, on 02 May 2013. The company address is 85 Main Street 85 Main Street, Burton-on-trent, DE13 7ED, England.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-25

Old address: 16/17 Lichfield Trading Estate Lagrange Tamworth Staffordshire B79 7XD

New address: 85 Main Street Alrewas Burton-on-Trent DE13 7ED

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2015

Action Date: 08 May 2015

Category: Address

Type: AD01

Change date: 2015-05-08

Old address: Hilltop Farm Lysways Lane Longdon Green Rugeley Staffordshire WS15 4QA

New address: 16/17 Lichfield Trading Estate Lagrange Tamworth Staffordshire B79 7XD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Barrie Moore

Termination date: 2014-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Barrie Moore

Termination date: 2014-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2014

Action Date: 25 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-03-25

Officer name: Mr David Barrie Moore

Documents

View document PDF

Change person director company with change date

Date: 21 May 2014

Action Date: 25 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-25

Officer name: Mr David Barrie Moore

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2014

Action Date: 14 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-14

Old address: Unit Z Riverside Industrial Estate Atherstone Street Fazeley Tamworth Staffordshire B78 3RW England

Documents

View document PDF

Incorporation company

Date: 02 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & C PROPERTY ENGINEERS LTD

LYNDAMERE STANMOOR ROAD,BRIDGWATER,TA7 0RX

Number:09420264
Status:ACTIVE
Category:Private Limited Company

BERNARDS ESTATE AGENTS (SOUTHSEA) LTD

C/O ENCY ASSOCIATES PRINTWARE COURT,PORTSMOUTH,PO5 1DS

Number:09791449
Status:ACTIVE
Category:Private Limited Company

GMS FABRICATION LIMITED

40A SPEIRS WHARF,GLASGOW,G4 9TH

Number:SC560337
Status:ACTIVE
Category:Private Limited Company
Number:07443978
Status:ACTIVE
Category:Private Limited Company

J M TATTOOS LIMITED

4 PARKSIDE COURT,LICHFIELD,WS13 7FE

Number:10155541
Status:ACTIVE
Category:Private Limited Company

NEWMAIDS LIMITED

63 LOVERIDGE ROAD,LONDON,NW6 2DR

Number:11661668
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source