Advanced company searchLink opens in new window

OAK MANUFACTURING LIMITED

Company number 06416658

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)
29 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
27 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
30 Apr 2014 AA Accounts for a dormant company made up to 30 November 2013
09 Jan 2014 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
17 Dec 2012 AA Accounts for a dormant company made up to 30 November 2012
17 Dec 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
17 Dec 2012 CH03 Secretary's details changed for Mr Edward James Albert Hamilton on 1 November 2012
14 Jun 2012 AA Accounts for a dormant company made up to 30 November 2011
28 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
11 Jan 2011 AA Accounts for a dormant company made up to 30 November 2010
06 Jan 2011 AR01 Annual return made up to 2 November 2010 with full list of shareholders
17 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
04 Aug 2010 CERTNM Company name changed oak products uk LIMITED\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-07-29
04 Aug 2010 CONNOT Change of name notice
17 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Edward Cheney Hamilton on 16 November 2009
25 Aug 2009 AA Accounts for a dormant company made up to 30 November 2008
25 Nov 2008 363a Return made up to 02/11/08; full list of members
08 Nov 2007 288a New secretary appointed
08 Nov 2007 288a New director appointed
05 Nov 2007 288b Director resigned
05 Nov 2007 288b Secretary resigned
02 Nov 2007 NEWINC Incorporation