- Company Overview for OAK SPECIALIST SERVICES LIMITED (05365273)
- Filing history for OAK SPECIALIST SERVICES LIMITED (05365273)
- People for OAK SPECIALIST SERVICES LIMITED (05365273)
- Charges for OAK SPECIALIST SERVICES LIMITED (05365273)
- More for OAK SPECIALIST SERVICES LIMITED (05365273)
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 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
17 Jul 2018 | AP01 | Appointment of Mr Martin Cooper as a director on 30 June 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of Gary Corden as a director on 30 June 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of Martin Thomas Kemp as a director on 30 June 2018 | |
05 Jul 2018 | AP01 | Appointment of Mr Michael Laws as a director on 2 July 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Dean Marlow Ashton as a director on 1 July 2018 | |
06 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
03 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
12 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
18 Jan 2016 | CH01 | Director's details changed for Mr Gary Corden on 1 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Mr Martin Thomas Kemp on 1 January 2016 | |
11 Jan 2016 | AP01 | Appointment of Mr Gary Corden as a director on 1 January 2016 | |
11 Jan 2016 | AP01 | Appointment of Mr Martin Thomas Kemp as a director on 1 January 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Malcolm Geoffrey Capstick as a director on 31 December 2015 | |
11 Jan 2016 | TM01 | Termination of appointment of Adrian Gilbert Applegate as a director on 30 September 2015 | |
10 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
17 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
10 Dec 2014 | AD01 | Registered office address changed from 42 Lower Road Chalfont St Peter Buckinghamshire to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 10 December 2014 | |
02 Jul 2014 | AP01 | Appointment of Mr Adrian Gilbert Applegate as a director | |
02 Jul 2014 | CERTNM |
Company name changed vladar LIMITED\certificate issued on 02/07/14
|
|
22 Apr 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
11 Feb 2014 | AA | Full accounts made up to 30 June 2013 |