Advanced company searchLink opens in new window

THE OAKTREE FOUNDATION UK

Company number 06406339

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)
25 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2010 DS01 Application to strike the company off the register
24 Sep 2010 CH01 Director's details changed for Kate Geraldine Mcclymont Brennan on 12 September 2010
23 Sep 2010 CH03 Secretary's details changed for Kate Geraldine Mcclymont Brennan on 12 September 2010
21 Sep 2010 TM01 Termination of appointment of Alexander Zdravkovic as a director
21 Sep 2010 TM01 Termination of appointment of Susan Wingfield Digby as a director
21 Sep 2010 TM01 Termination of appointment of Edmund Newell as a director
21 Sep 2010 TM01 Termination of appointment of Elisha London as a director
13 Aug 2010 AP01 Appointment of Kathryn Maunders as a director
30 Mar 2010 AP01 Appointment of Canon Edmund John Newell as a director
10 Mar 2010 TM01 Termination of appointment of Kathryn Maunders as a director
15 Jan 2010 AR01 Annual return made up to 23 October 2009 no member list
15 Jan 2010 CH01 Director's details changed for Elisha Kate London on 14 January 2010
15 Jan 2010 AP01 Appointment of Mrs Susan Mary Phayre Wingfield Digby as a director
15 Jan 2010 CH01 Director's details changed for Kathryn Elizabeth Maunders on 14 January 2010
15 Jan 2010 CH01 Director's details changed for Alexander Bernard Zdravkovic on 14 January 2010
15 Jan 2010 CH01 Director's details changed for Kate Geraldine Mcclymont Brennan on 14 January 2010
19 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
10 Aug 2009 288a Director appointed alexander bernard zdravkovic
06 Jan 2009 288a Director appointed elisha kate london
16 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
06 Nov 2008 363a Annual return made up to 23/10/08
06 Nov 2008 288c Director's Change of Particulars / kathryn maunders / 06/11/2008 / HouseName/Number was: , now: flat 4,; Street was: flat a 47-48 st john street, now: the firs hernes road; Region was: oxfordshire, now: ; Post Code was: OX1 2LQ, now: OX2 7QN; Country was: , now: united kingdom; Occupation was: student, now: volunteer