Company NamePaul Oughton Ltd
DirectorPaul Anthony Oughton
Company StatusActive
Company Number08355287
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Paul Anthony Oughton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Claridon House
London Road
Stanford Le Hope
Essex
SS17 0JU

Location

Registered Address3a Thames Enterprise Centre
Princess Margaret Road
East Tilbury
Essex
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 January 2024 (4 months ago)
Next Return Due21 January 2025 (8 months, 2 weeks from now)

Filing History

12 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
4 October 2023Director's details changed for Mr Paul Anthony Oughton on 4 October 2023 (2 pages)
14 July 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
18 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
29 July 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
14 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
4 August 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
24 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
22 March 2021Registered office address changed from Suite 107 Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH England to 3a Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 22 March 2021 (1 page)
20 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
21 December 2020Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom to Suite 107 Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 21 December 2020 (1 page)
10 February 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 October 2018Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
9 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
27 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 March 2016Director's details changed for Mr Paul Anthony Oughton on 25 February 2016 (2 pages)
1 March 2016Director's details changed for Mr Paul Anthony Oughton on 25 February 2016 (2 pages)
1 March 2016Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 1 March 2016 (1 page)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)