- Company Overview for OAKPARK ASSET MANAGEMENT LIMITED (04297428)
- Filing history for OAKPARK ASSET MANAGEMENT LIMITED (04297428)
- People for OAKPARK ASSET MANAGEMENT LIMITED (04297428)
- Charges for OAKPARK ASSET MANAGEMENT LIMITED (04297428)
- More for OAKPARK ASSET MANAGEMENT LIMITED (04297428)
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 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2017 | AA | Total exemption full accounts made up to 31 October 2015 | |
06 Mar 2017 | AD01 | Registered office address changed from 74 Station Road Clacton-on-Sea Essex CO15 1SP to 7 Kings Quay Street Harwich CO12 3EU on 6 March 2017 | |
06 Mar 2017 | CH01 | Director's details changed for Mr George Overill on 6 March 2017 | |
22 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2017 | TM01 | Termination of appointment of Kim June Overill as a director on 2 February 2017 | |
21 Feb 2017 | AP01 | Appointment of Mr George Overill as a director on 1 February 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
08 Oct 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 Feb 2015 | AD01 | Registered office address changed from 180-182 High Street Dovercourt Essex CO12 3AP to 74 Station Road Clacton-on-Sea Essex CO15 1SP on 12 February 2015 | |
12 Feb 2015 | AP01 | Appointment of Mrs Kim June Overill as a director on 12 February 2015 | |
12 Feb 2015 | TM01 | Termination of appointment of George Ralph Overill as a director on 12 February 2015 | |
12 Feb 2015 | TM02 | Termination of appointment of Kim Overill as a secretary on 12 February 2015 | |
04 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
03 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |