Advanced company searchLink opens in new window

OAKBANK MANAGEMENT COMPANY LIMITED(THE)

Company number 01303698

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2019 TM01 Termination of appointment of Merco Trustees Limited as a director on 2 January 2019
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
14 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Mar 2017 CH01 Director's details changed for Paul Mccarthy on 17 March 2017
17 Mar 2017 CH01 Director's details changed for Miss Sven Gomes on 17 March 2017
14 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
07 Nov 2016 AP02 Appointment of Merco Trustees Limited as a director on 2 November 2016
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Mar 2016 TM01 Termination of appointment of Gordon Andrew Howell as a director on 10 March 2016
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 210
14 Oct 2015 TM01 Termination of appointment of Lydia Rachel Shalet as a director on 14 October 2015
11 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 210
06 Nov 2014 AP01 Appointment of Miss Sven Gomes as a director on 5 November 2014
06 Oct 2014 AA01 Previous accounting period extended from 29 June 2014 to 30 June 2014
05 Mar 2014 AP01 Appointment of Lydia Rachel Shalet as a director
18 Feb 2014 TM01 Termination of appointment of Alison Bromhead as a director
23 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 210
17 Jan 2014 AD01 Registered office address changed from Abbotts House Lower High Street Watford WD17 2FF England on 17 January 2014
16 Jan 2014 CH04 Secretary's details changed for Rumball Sedgwick on 13 July 2013
30 Oct 2013 AD01 Registered office address changed from Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG on 30 October 2013
21 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012