Advanced company searchLink opens in new window

OXFORD OAK CONSTRUCTION LIMITED

Company number 08040721

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)
20 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2021 AA Accounts for a dormant company made up to 30 April 2021
03 May 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
01 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
10 Jun 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
14 Jan 2020 AD01 Registered office address changed from 6 Glovers Crescent Ripon North Yorkshire HG4 2TB England to Prama House 267 Banbury Road Oxford OX2 7HT on 14 January 2020
13 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
13 May 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
08 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
27 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
19 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
15 Sep 2017 AP01 Appointment of Mr Byron Soroka as a director on 15 September 2017
19 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
06 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
14 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
08 Feb 2016 AD01 Registered office address changed from Grove Business Centre Grove Technology Park Wantage Oxford OX12 9FF to 6 Glovers Crescent Ripon North Yorkshire HG4 2TB on 8 February 2016
17 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
06 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10
31 Mar 2015 TM01 Termination of appointment of Brenda Soroka as a director on 31 March 2015
30 Mar 2015 AP01 Appointment of Mr John Soroka as a director on 30 March 2015
19 Nov 2014 AA Accounts for a dormant company made up to 30 April 2014
14 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10
12 May 2014 TM01 Termination of appointment of John Soroka as a director
12 May 2014 AP01 Appointment of Brenda Soroka as a director