Advanced company searchLink opens in new window

OAKMEAD CAPITAL LIMITED

Company number 03845556

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)
15 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
18 May 2017 4.70 Declaration of solvency
07 Mar 2017 AD01 Registered office address changed from 179 Great Portland Street London W1W 5LS to 11 Roman Way Berry Hill Droitwich Worcester WR9 9AJ on 7 March 2017
03 Mar 2017 600 Appointment of a voluntary liquidator
03 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-20
18 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
23 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
16 Oct 2014 AD01 Registered office address changed from Finers Stephens Innocent 179 Great Portland Street London Wiw 5Ls to 179 Great Portland Street London W1W 5LS on 16 October 2014
07 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
20 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
08 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
08 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
01 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Dec 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19
11 Dec 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18
11 Dec 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17
02 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
01 Oct 2012 CH01 Director's details changed for Sarah Tromans on 3 September 2012
01 Oct 2012 CH01 Director's details changed for Steven Jeffery Tromans on 3 September 2012