Advanced company searchLink opens in new window

THE OAKMONT PARTNERSHIP NOMINEE COMPANY LIMITED

Company number 04009647

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)
05 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2010 DS01 Application to strike the company off the register
07 Jul 2009 363a Return made up to 31/05/09; full list of members
07 Jul 2009 288c Director's Change of Particulars / philip gay / 24/02/2009 / HouseName/Number was: , now: bagnell farm; Street was: flat 8, now: -; Area was: 58 tite street, now: ; Post Town was: london, now: norton sub hamden; Region was: , now: somerset; Post Code was: SW3 4JD, now: TA14 6TF; Country was: , now: uk
26 Feb 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
03 Jun 2008 363a Return made up to 31/05/08; full list of members
03 Jun 2008 288c Director's Change of Particulars / michael stotesbury / 18/01/2008 / HouseName/Number was: , now: 5; Street was: 10 drax avenue, now: lancaster gardens; Area was: wimbledon, now: ; Post Code was: SW20 0EH, now: SW19 5DG
20 Jul 2007 363a Return made up to 07/06/07; full list of members
21 Apr 2007 AA Total exemption small company accounts made up to 31 December 2006
07 Jul 2006 363a Return made up to 07/06/06; full list of members
25 May 2006 AA Accounts for a small company made up to 31 December 2005
24 Oct 2005 AA Full accounts made up to 31 December 2004
20 Jun 2005 363s Return made up to 07/06/05; full list of members
07 Oct 2004 AA Accounts for a small company made up to 31 December 2003
17 Jun 2004 363s Return made up to 07/06/04; no change of members
04 Nov 2003 AA Accounts for a small company made up to 31 December 2002
24 Jun 2003 363s Return made up to 07/06/03; full list of members
24 Jun 2003 363(288) Director's particulars changed
25 Apr 2003 395 Particulars of mortgage/charge
28 Mar 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Bank documents 28/02/03
07 Mar 2003 395 Particulars of mortgage/charge
09 Oct 2002 AA Full accounts made up to 31 December 2001
04 Jul 2002 363s Return made up to 07/06/02; full list of members