Advanced company searchLink opens in new window

OAKBRICK (UK) LIMITED

Company number 07056424

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)
26 Jul 2024 AA Micro company accounts made up to 31 October 2023
04 Jun 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
04 Sep 2023 AA Micro company accounts made up to 31 October 2022
06 Jun 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
21 Feb 2023 AD01 Registered office address changed from Unit 3.1 Park Royal Road Bank Studios London NW10 7LQ England to 34 st James Street First Floor London on 21 February 2023
30 Jun 2022 AA Micro company accounts made up to 31 October 2021
01 Jun 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
27 Jul 2021 AA Micro company accounts made up to 31 October 2020
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
15 Apr 2021 PSC04 Change of details for Giampaolo Ferrari as a person with significant control on 15 April 2021
28 May 2020 AA Total exemption full accounts made up to 31 October 2019
21 May 2020 RP04TM01 Second filing for the termination of Edwardson Parker Associates Led as a director
21 May 2020 RP04TM01 Second filing for the termination of Margaret Louise Janke as a director
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
13 Mar 2020 AP02 Appointment of Emicapital Europe Ltd as a director on 13 March 2020
13 Mar 2020 AP01 Appointment of Mr Giampaolo Ferrari as a director on 13 March 2020
13 Mar 2020 TM01 Termination of appointment of Edwardson Parker Associates Limited as a director on 13 February 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 21/05/2020
13 Mar 2020 TM01 Termination of appointment of Margaret Louise Janke as a director on 13 February 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 21/05/2020.
13 Mar 2020 TM02 Termination of appointment of P & T Secretaries Limited as a secretary on 13 February 2020
13 Mar 2020 AD01 Registered office address changed from First Floor 10 Philpot Lane London EC3M 8AA England to Unit 3.1 Park Royal Road Bank Studios London NW10 7LQ on 13 March 2020
02 Dec 2019 AD01 Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to First Floor 10 Philpot Lane London EC3M 8AA on 2 December 2019
28 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
29 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
02 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
20 Jun 2018 AA Total exemption full accounts made up to 31 October 2017