Advanced company searchLink opens in new window

OAKVILL LIMITED

Company number 06707457

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)
16 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Nov 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 1
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
08 Oct 2013 AD02 Register inspection address has been changed
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Dec 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
03 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Dec 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
08 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Nov 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
11 Nov 2010 CH01 Director's details changed for Walid Dehvari on 25 September 2010
18 May 2010 AA Total exemption full accounts made up to 31 December 2009
18 Mar 2010 AA01 Previous accounting period extended from 30 September 2009 to 31 December 2009
09 Nov 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders
01 Oct 2009 395 Particulars of a mortgage or charge / charge no: 1
11 Feb 2009 288b Appointment terminated director harshad mahatma
11 Feb 2009 288b Appointment terminated secretary harish varsnai
11 Feb 2009 288a Director appointed walid dehvari
11 Feb 2009 287 Registered office changed on 11/02/2009 from 11B st. Stephen's road east ham london E6 1AN
25 Sep 2008 NEWINC Incorporation