- Company Overview for OAKAM HOLDINGS LTD (05878446)
- Filing history for OAKAM HOLDINGS LTD (05878446)
- People for OAKAM HOLDINGS LTD (05878446)
- Charges for OAKAM HOLDINGS LTD (05878446)
- Insolvency for OAKAM HOLDINGS LTD (05878446)
- More for OAKAM HOLDINGS LTD (05878446)
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) |
---|---|---|---|
07 Dec 2017 | MR04 | Satisfaction of charge 058784460002 in full | |
29 Nov 2017 | MR01 | Registration of charge 058784460003, created on 21 November 2017 | |
23 Oct 2017 | SH02 | Sub-division of shares on 3 October 2017 | |
19 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 4 October 2017
|
|
09 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
20 Dec 2016 | MR01 | Registration of charge 058784460002, created on 19 December 2016 | |
14 Dec 2016 | CH01 | Director's details changed for Mr Frederic Nze on 9 December 2016 | |
10 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
28 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
15 Feb 2016 | AP03 | Appointment of Mr Pablo Nicolas Uson as a secretary on 11 February 2016 | |
12 Feb 2016 | TM02 | Termination of appointment of Lukhvir Thind as a secretary on 12 February 2016 | |
27 Jan 2016 | MR01 | Registration of charge 058784460001, created on 26 January 2016 | |
13 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
13 Aug 2015 | AD04 | Register(s) moved to registered office address 172 Tottenham Court Road 3rd Floor London W1T 7NS | |
13 Aug 2015 | CH01 | Director's details changed for Mr James Roy Clark on 1 July 2015 | |
10 Aug 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
30 Apr 2015 | AP03 | Appointment of Mr Lukhvir Thind as a secretary on 30 April 2015 | |
30 Apr 2015 | TM02 | Termination of appointment of Mitul Unadkat as a secretary on 30 April 2015 | |
12 Dec 2014 | SH08 | Change of share class name or designation | |
09 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
04 Aug 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
04 Aug 2014 | CH01 | Director's details changed for Mr Frederic Nze on 4 August 2014 |