Advanced company searchLink opens in new window

OAKLANDS OFFICE PARK (MANAGEMENT) LIMITED

Company number 06440415

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)
15 Dec 2011 CH01 Director's details changed for Mr Lee James Mills on 1 December 2011
02 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
27 Sep 2011 AA Accounts for a dormant company made up to 30 November 2010
17 Mar 2011 CH01 Director's details changed for Mr Simon Paul Eastwood on 15 March 2011
30 Nov 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
07 Sep 2010 AA Accounts for a dormant company made up to 30 November 2009
30 Nov 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
20 Oct 2009 CH01 Director's details changed for Mr Richard Francis Tapp on 1 October 2009
18 Sep 2009 AA Accounts for a dormant company made up to 30 November 2008
01 Dec 2008 363a Return made up to 29/11/08; full list of members
25 Jul 2008 287 Registered office changed on 25/07/2008 from 24 birch street wolverhampton west midlands WV4 6JP
24 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-designation of a share 13/06/2008
14 May 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Apr 2008 MEM/ARTS Memorandum and Articles of Association
22 Apr 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
22 Apr 2008 288a Director appointed richard francis tapp
22 Apr 2008 288a Director appointed simon paul eastwood
22 Apr 2008 288a Secretary appointed timothy francis george
22 Apr 2008 288a Director appointed lee james mills
22 Apr 2008 288a Director appointed neil mcmillan
22 Apr 2008 288b Appointment terminated secretary shoosmiths secretaries LIMITED
22 Apr 2008 288b Appointment terminated director shoosmiths directors LIMITED
17 Apr 2008 287 Registered office changed on 17/04/2008 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
16 Apr 2008 CERTNM Company name changed shoo 371 LIMITED\certificate issued on 18/04/08
29 Nov 2007 NEWINC Incorporation