Background WavePink WaveYellow Wave

OATES CONSULTANCY LTD (07582862)

OATES CONSULTANCY LTD (07582862) is an active UK company. incorporated on 29 March 2011. with registered office in Heanor. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. OATES CONSULTANCY LTD has been registered for 14 years. Current directors include OATES, Keith Richard.

Company Number
07582862
Status
active
Type
ltd
Incorporated
29 March 2011
Age
14 years
Address
54 Douglas Avenue, Heanor, DE75 7FQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
OATES, Keith Richard
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OATES CONSULTANCY LTD

OATES CONSULTANCY LTD is an active company incorporated on 29 March 2011 with the registered office located in Heanor. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. OATES CONSULTANCY LTD was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07582862

LTD Company

Age

14 Years

Incorporated 29 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

54 Douglas Avenue Heanor, DE75 7FQ,

Previous Addresses

44 the Grove Sheffield S17 4AS England
From: 19 July 2019To: 5 July 2021
North Church Business Centre 84 Queen Street Sheffield S1 2DW
From: 29 March 2011To: 19 July 2019
Timeline

3 key events • 2011 - 2011

Funding Officers Ownership
Director Left
Mar 11
Company Founded
Mar 11
Director Joined
Apr 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

OATES, Gillian

Active
Douglas Avenue, HeanorDE75 7FQ
Secretary
Appointed 29 Mar 2011

OATES, Keith Richard

Active
Douglas Avenue, HeanorDE75 7FQ
Born August 1958
Director
Appointed 29 Mar 2011

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 29 Mar 2011
Resigned 29 Mar 2011

Persons with significant control

1

Mr Keith Richard Oates

Active
Douglas Avenue, HeanorDE75 7FQ
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Dissolution Voluntary Strike Off Suspended
10 February 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 January 2026
DS01DS01
Accounts With Accounts Type Micro Entity
14 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
19 July 2019
EH02EH02
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Appoint Person Secretary Company With Name
11 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Incorporation Company
29 March 2011
NEWINCIncorporation