Advanced company searchLink opens in new window

OAK ESTATES (ESSEX) LIMITED

Company number 07153923

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 Sep 2024 AD01 Registered office address changed from Suite 34 Braintree Enterprise Centre 46 Springwood Drive Braintree Essex CM7 2YN to 25 Ignite House Braintree Enterprise Centre 46 Springwood Drive Braintree Essex CM7 2YN on 16 September 2024
16 Sep 2024 AA Total exemption full accounts made up to 28 February 2024
02 Feb 2024 PSC04 Change of details for Mrs Suzanne Ramsey as a person with significant control on 2 February 2024
02 Feb 2024 CH01 Director's details changed for Mrs Suzanne Ramsey on 2 February 2024
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
31 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
10 Oct 2022 PSC07 Cessation of Dean Ramsey as a person with significant control on 6 September 2022
10 Oct 2022 PSC01 Notification of Suzanne Ramsey as a person with significant control on 6 September 2022
03 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
18 Aug 2020 AA Total exemption full accounts made up to 29 February 2020
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
20 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
31 May 2019 CS01 Confirmation statement made on 2 March 2019 with updates
30 May 2019 SH01 Statement of capital following an allotment of shares on 27 February 2019
  • GBP 210
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
07 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
13 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates