Advanced company searchLink opens in new window

OAK SPECIALIST SERVICES LIMITED

Company number 05365273

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 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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2014-06-30
  • NM01 ‐ Change of name by resolution
22 Apr 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
11 Feb 2014 AA Full accounts made up to 30 June 2013