Advanced company searchLink opens in new window

OAK AUTOMATICS LIMITED

Company number 04395884

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)
19 Oct 2012 TM02 Termination of appointment of Richard Whittaker as a secretary
09 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
23 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
18 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
04 May 2011 SH06 Cancellation of shares. Statement of capital on 4 May 2011
  • GBP 207
12 Apr 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
12 Apr 2011 SH03 Purchase of own shares.
24 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
18 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
18 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
18 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
13 Apr 2010 AA Total exemption full accounts made up to 31 July 2009
07 Apr 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Mr Malcolm John Whittaker on 15 March 2010
07 Apr 2010 CH01 Director's details changed for Mrs Pamela Jean Whittaker on 15 March 2010
07 Apr 2010 CH03 Secretary's details changed for Richard James Hinman Whittaker on 15 March 2010
13 May 2009 AA Total exemption full accounts made up to 31 July 2008
16 Apr 2009 363a Return made up to 15/03/09; full list of members
19 Mar 2008 363a Return made up to 15/03/08; full list of members
20 Dec 2007 AA Total exemption full accounts made up to 31 July 2007
16 Nov 2007 288b Director resigned
30 Mar 2007 363s Return made up to 15/03/07; full list of members
05 Dec 2006 AA Full accounts made up to 31 July 2006
06 Oct 2006 395 Particulars of mortgage/charge
23 Mar 2006 363s Return made up to 15/03/06; full list of members