- 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) |
---|---|---|---|
01 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for George Overill on 1 September 2010 | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
02 Oct 2009 | 363a | Return made up to 30/09/09; full list of members | |
16 May 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
17 Dec 2008 | 363a | Return made up to 02/10/08; full list of members | |
05 Nov 2008 | 363a | Return made up to 02/10/07; full list of members | |
21 Apr 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
02 Jan 2008 | AA | Total exemption small company accounts made up to 31 October 2006 | |
13 Feb 2007 | AA | Total exemption small company accounts made up to 31 October 2005 | |
25 Oct 2006 | 363s | Return made up to 02/10/06; full list of members | |
13 Oct 2005 | AA | Total exemption small company accounts made up to 31 October 2004 | |
29 Sep 2005 | 363s | Return made up to 02/10/05; full list of members | |
01 Jun 2005 | 395 | Particulars of mortgage/charge | |
06 Apr 2005 | 287 | Registered office changed on 06/04/05 from: victorian arch ransay road london E7 9ET | |
10 Dec 2004 | 288b | Secretary resigned | |
10 Dec 2004 | 288a | New secretary appointed | |
22 Oct 2004 | AA | Total exemption small company accounts made up to 31 October 2003 | |
07 Nov 2003 | 363s | Return made up to 02/10/03; full list of members | |
09 Aug 2003 | AA | Total exemption small company accounts made up to 31 October 2002 | |
06 Nov 2002 | 363s | Return made up to 02/10/02; full list of members | |
28 Dec 2001 | 288a | New director appointed | |
07 Dec 2001 | 288a | New secretary appointed | |
07 Dec 2001 | 287 | Registered office changed on 07/12/01 from: credit solutions r us LIMITED tudor house green close lane loughborough leicestershire LE11 5AS | |
30 Nov 2001 | 288b | Secretary resigned |