Advanced company searchLink opens in new window

OAK INNOVATION LIMITED

Company number 02102234

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)
08 Jan 2025 MA Memorandum and Articles of Association
08 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2025 SH01 Statement of capital following an allotment of shares on 29 November 2024
  • GBP 935
06 Jan 2025 PSC07 Cessation of Phillip John Reynolds as a person with significant control on 29 November 2024
18 Dec 2024 CS01 Confirmation statement made on 18 December 2024 with no updates
16 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
19 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2022 CS01 Confirmation statement made on 18 December 2021 with updates
15 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 18/08/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
16 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
12 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
18 Feb 2021 PSC04 Change of details for Mr James Michael Emm as a person with significant control on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Mr James Michael Emm on 18 February 2021
18 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with updates
09 Oct 2020 SH06 Cancellation of shares. Statement of capital on 21 September 2020
  • GBP 841
03 Mar 2020 AD01 Registered office address changed from Pkf Francisclark Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW England to Pkf Francis Clark Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 3 March 2020
28 Feb 2020 AD01 Registered office address changed from Pkf Francisclark Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to Pkf Francisclark Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 28 February 2020
27 Feb 2020 AD01 Registered office address changed from Pkf Francisclark Parkstone Road Poole BH15 2PW England to Pkf Francisclark Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 27 February 2020
26 Feb 2020 MR04 Satisfaction of charge 021022340003 in full