Address: Wessex House, 40 Station Road, Westbury

Incorporation date: 13 Oct 2009

OATAS LIMITED

Status: Active

Address: 5 Samphire Close, Weavering, Maidstone, Kent

Incorporation date: 03 Mar 1999

OAT BAR LIMITED

Status: Active

Address: 127 Queensway, London

Incorporation date: 12 Sep 2022

OATCAKE PROPERTIES LTD

Status: Active

Address: Suite 16, Innovation Way, Stoke-on-trent

Incorporation date: 09 Dec 2016

OATCAKE PROPERTY LIMITED

Status: Active

Address: C/o Malcolm Jones & Co. Llp West Hill House, Allerton Hill, Leeds

Incorporation date: 07 Aug 2020

OATCAKES DIRECT LIMITED

Status: Active

Address: 35 Buccleuch Road, Normacot, Stoke On Trent

Incorporation date: 04 Jun 2015

OATCO LTD

Status: Active

Address: Tynegrain Silos, Tyne Dock, South Shields

Incorporation date: 06 Jan 2021

OATEN HOMES LIMITED

Status: Active

Address: The Corner House Gregory Road, Hedgerley, Slough

Incorporation date: 06 Jul 2017

OATES ACCOUNTANCY LTD

Status: Active

Address: 17 Limegrove, Dumfries

Incorporation date: 04 Oct 2017

Address: 35a Ings Road, Off Garden Street, Wakefield

Incorporation date: 16 Aug 1996

OATES DEMOLITION & WASTE REMOVALS LTD

Status: Active - Proposal To Strike Off

Address: Horley Green House Horley Green Road, Claremount, Halifax

Incorporation date: 08 Mar 2022

OATES ENTERPRISES LTD

Status: Active

Address: 63 Smercote Close, Bedworth

Incorporation date: 20 Jul 2021

Address: Oates Environmental Ltd 10 Carr Crofts Drive, Armley, Leeds

Incorporation date: 01 Jun 2000

OATES ESTATES LTD

Status: Active

Address: 1 Battersby Lane, Fairfield & Howley, Warrington

Incorporation date: 09 Jun 2023

OATES & FORSYTH LIMITED

Status: Active

Address: C/o Kidsons Impey, Breckenridge House, 274 Sauchiehall Street

Incorporation date: 25 Mar 1975

OATES IMPORTS LIMITED

Status: Active

Address: Kincraigie, Over Ross Street, Ross-on-wye

Incorporation date: 18 Jun 2023

Address: 101 Carlisle Street East, Sheffield

Incorporation date: 25 Mar 2014

Address: 9 Tyringham Row, Lelant, St Ives

Incorporation date: 20 Feb 1985

Address: 2 York Street, Clitheroe

Incorporation date: 20 Jul 2015

OATEY MEDIA LTD

Status: Active

Address: Building A Truro Business Park, Threemilestone, Truro

Incorporation date: 16 Aug 2021

OATFIELD LIMITED

Status: Active

Address: Melbury House, 34 Southborough Road, Bickley

Incorporation date: 27 Apr 2001

Address: 30 Oathall Road, Haywards Heath

Incorporation date: 28 Sep 2020

OATHAM CLARK & CO LTD

Status: Active

Address: 16 Swinbourne Road, Burnt Mills Industrial Estate, Basildon

Incorporation date: 23 Jun 2016

OATHBECK LIMITED

Status: Active

Address: Flat 3, 2 Lancaster Road, Brighton

Incorporation date: 05 May 1989

OATHBROOK LIMITED

Status: Active

Address: 1 Princes Court, Royal Way, Loughborough

Incorporation date: 22 Jan 1981

OATH CARE SERVICES LTD

Status: Active

Address: 69 Hillview Crecent, Swansea

Incorporation date: 09 Nov 2022

OATH EVENTS LIMITED

Status: Active

Address: 34 Copse Hill, London

Incorporation date: 13 Jan 2021

OATH HOME LIMITED

Status: Active

Address: 85 Great Portland Street, London

Incorporation date: 07 Oct 2020

OAT HILL HOMES LTD

Status: Active

Address: 47 Kenilworth Drive, Oadby, Leicester

Incorporation date: 24 Dec 2020

Address: 1 Bartholomew Lane, London

Incorporation date: 25 Feb 2020

OATH MEDICS LIMITED

Status: Active

Address: 46 Trehurst Street, London

Incorporation date: 23 Dec 2015

OAT-HOUSE HOMES LTD

Status: Active

Address: 4 Dewberry Close, Blyth

Incorporation date: 31 Jul 2019

OATKING LTD

Status: Active

Address: 4 The Barford Exchange Wellesbourne Road, Barford, Warwick

Incorporation date: 27 Jun 2018

Address: 2 Chartland House, Old Station Approach, Leatherhead

Incorporation date: 11 Jun 2001

OATLANDS CLOSE LIMITED

Status: Active

Address: 24 Oatlands Close, Weybridge

Incorporation date: 21 Oct 2009

Address: Oatlands Park Hotel, Oatlands Drive, Weybridge

Incorporation date: 12 May 1986

Address: Leigh House, 28-32 St Paul's Street, Leeds

Incorporation date: 14 Mar 2001

OATLANDS REACH LIMITED

Status: Active

Address: 2 Chartland House, Old Station Approach, Leatherhead

Incorporation date: 18 Jul 2007

Address: Leigh House, 28-32 St Paul's Street, Leeds

Incorporation date: 25 Oct 1982

OATLANDS XPRESSO LTD

Status: Active

Address: 157 Urrdale Road, Glasgow

Incorporation date: 14 Mar 2023

OATLAND TRADE LTD

Status: Active

Address: Unit 15a, Centurion Park, Shrewsbury

Incorporation date: 25 May 2018

OATLEIGH CARE LTD

Status: Active

Address: Melbury House, 34 Southborough Road, Bickley

Incorporation date: 15 Sep 2006

Address: Oatley Trading Centre, Unit 5,seymour Road, Kingswood Bristol

Incorporation date: 09 Apr 1975

Address: The Business Centre Unit 35, 72 Ranelagh Road, Wolverhampton

Incorporation date: 07 Nov 2022

OATLEY LTD

Status: Active

Address: 5 Rink Road, Ryde

Incorporation date: 10 Feb 2022

OATLEY NSW LIMITED

Status: Active

Address: 20 Penny Mews, London

Incorporation date: 22 Oct 2020

OATLEY & O'CONNOR LTD

Status: Active

Address: 27 Castle Street, Canterbury

Incorporation date: 12 Apr 2021

OAT MARKETING LIMITED

Status: Active

Address: 4 Milldale Road, Spondon, Derby

Incorporation date: 28 Jan 2015

OAT MILK LTD

Status: Active

Address: 15, St Clere, Deepdene Wood, Dorking

Incorporation date: 19 Aug 2021

OATOPIA LTD

Status: Active

Address: Unit 11, G3 Business Park, Dolphin Road, Shoreham-by-sea

Incorporation date: 01 May 2014

OATPLUCKER LTD

Status: Active

Address: Office 4 Suite 2 King George Chambers, St James Square, Bacup

Incorporation date: 24 Jul 2019

OATREST LTD

Status: Active

Address: Office 221, Paddington House, New Road, Kidderminster

Incorporation date: 01 Oct 2019

OATROOTER LTD

Status: Active

Address: Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester

Incorporation date: 11 Dec 2020

OATS BUILDING SERVICES LTD

Status: Active - Proposal To Strike Off

Address: Cray Lodge, High Street, Orpington

Incorporation date: 12 Oct 2019

Address: 17 Dryburgh Street, Dundee

Incorporation date: 24 Aug 2007

OAT SERVICES LIMITED

Status: Active

Address: 226 Bassett Avenue, Southampton

Incorporation date: 23 Aug 2001

OATS & HONEY LTD

Status: Active

Address: 39 Deepdale Drive, Swinton, Manchester

Incorporation date: 05 Mar 2021

OATS IN POTS LTD

Status: Active

Address: 26 Squires Close, Coffee Hall, Milton Keynes

Incorporation date: 09 Mar 2020

OATS TECHNOLOGIES LIMITED

Status: Active

Address: Regent House, 316 Beulah Hill, London

Incorporation date: 02 Jul 2019

OATS TRADING LIMITED

Status: Active

Address: Johnstone House, 52-54 Rose Street, Aberdeen

Incorporation date: 26 Sep 2012

OAT STUDIO LIMITED

Status: Active

Address: Masonic Building, 9 Mill Street, Sutton Coldfield

Incorporation date: 13 Sep 2021

OATVALLEY LTD

Status: Active

Address: Suite 1 Ground Floor, Britannia Mill, Cobden Street, Bury

Incorporation date: 21 May 2019

OATYHILL LIMITED

Status: Active

Address: 18 Ashley Park South, Aberdeen

Incorporation date: 11 Feb 2013