Advanced company searchLink opens in new window

OAKWISE LIMITED

Company number 06881906

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2016 DS01 Application to strike the company off the register
27 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
01 Mar 2016 CH01 Director's details changed for Mr Paul Nigel Saker on 1 March 2016
01 Mar 2016 AD01 Registered office address changed from Unit 1 Hurtmore Heights Commercial Centre Hurtmore Road Hurtmore Godalming Surrey GU7 2FD England to 1 Catteshall Mill Catteshall Road Godalming Surrey GU7 1NJ on 1 March 2016
18 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
29 Apr 2015 AD01 Registered office address changed from Unit 7 Hurtmore Road Commercial Centre Hurtmore Road Godalming Surrey GU7 2FD to Unit 1 Hurtmore Heights Commercial Centre Hurtmore Road Hurtmore Godalming Surrey GU7 2FD on 29 April 2015
20 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
20 Apr 2015 AD04 Register(s) moved to registered office address Unit 7 Hurtmore Road Commercial Centre Hurtmore Road Godalming Surrey GU7 2FD
02 Jul 2014 AA Accounts for a dormant company made up to 30 April 2014
02 Jul 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
04 Oct 2013 AA Accounts for a dormant company made up to 30 April 2013
14 Jun 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
14 Jun 2013 AD01 Registered office address changed from Unit 7 Hurtmore Road Commercial Centre Hurtmore Road Godalming Surrey GU7 2FD England on 14 June 2013
14 Jun 2013 AD01 Registered office address changed from Suite 9 137-139 Crawley Road Horsham West Sussex RH12 4DX England on 14 June 2013
05 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2012 AA Accounts for a dormant company made up to 30 April 2012
04 Sep 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
14 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2011 AA Accounts for a dormant company made up to 30 April 2011
06 Jun 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
06 Jun 2011 AD03 Register(s) moved to registered inspection location
06 Jun 2011 AD02 Register inspection address has been changed