Advanced company searchLink opens in new window

OAK IP LIMITED

Company number 07476410

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)
21 Oct 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Oct 2016 RT01 Administrative restoration application
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
14 Jan 2015 TM01 Termination of appointment of Ian Mcfarlane as a director on 29 October 2013
17 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
01 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
24 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
18 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
17 Jan 2013 CH01 Director's details changed for Mr Ian Mcfarlane on 17 January 2013
17 Jan 2013 CH01 Director's details changed for James Ronnie Stafford on 17 January 2013
17 Jan 2013 CH01 Director's details changed for James Ronnie Stafford on 17 January 2013
17 Jan 2013 CH01 Director's details changed for Mr Ian Mcfarlane on 17 January 2013
16 Jan 2013 CH01 Director's details changed for James Ronnie Stafford on 15 January 2013
15 Jan 2013 CH01 Director's details changed for Mr Ian Mcfarlane on 15 January 2013
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Jun 2012 CH01 Director's details changed for Mr Ian Mcfarlane on 7 June 2012
01 Jun 2012 AD01 Registered office address changed from Suite 3 Middlesex House Rutherford Close Stevenage Herts SG1 2EF United Kingdom on 1 June 2012
06 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
28 Jan 2011 CH01 Director's details changed for James Ronnie Stafford on 27 January 2011
22 Dec 2010 NEWINC Incorporation