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)
25 Feb 2020 AD01 Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to Pkf Francisclark Parkstone Road Poole BH15 2PW on 25 February 2020
03 Feb 2020 CS01 Confirmation statement made on 18 December 2019 with updates
03 Dec 2019 AA Audited abridged accounts made up to 31 March 2019
18 Jul 2019 AP01 Appointment of Mr David John Reynolds as a director on 11 February 2019
18 Jul 2019 AP01 Appointment of Mr William James Sebastian Emm as a director on 11 February 2019
06 Feb 2019 SH03 Purchase of own shares.
11 Jan 2019 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • GBP 889
11 Jan 2019 SH08 Change of share class name or designation
11 Jan 2019 SH10 Particulars of variation of rights attached to shares
11 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2019 SH06 Cancellation of shares. Statement of capital on 22 November 2018
  • GBP 701
20 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
25 Oct 2018 AA Audited abridged accounts made up to 31 March 2018
02 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2018 SH10 Particulars of variation of rights attached to shares
26 Jun 2018 SH08 Change of share class name or designation
02 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with updates
07 Dec 2017 PSC04 Change of details for Mr James Michael Emm as a person with significant control on 30 November 2017
07 Dec 2017 CH01 Director's details changed for Mr James Michael Emm on 30 November 2017
15 Nov 2017 SH03 Purchase of own shares.
13 Oct 2017 SH06 Cancellation of shares. Statement of capital on 20 September 2017
  • GBP 749
25 Aug 2017 AA Accounts for a small company made up to 31 March 2017
21 Aug 2017 PSC04 Change of details for Mr James Michael Emm as a person with significant control on 15 August 2017
21 Aug 2017 CH01 Director's details changed for Mr James Michael Emm on 15 August 2017
23 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates