Advanced company searchLink opens in new window

OAKMANOR LIMITED

Company number 08259215

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)
29 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
19 Apr 2021 AA01 Previous accounting period extended from 28 July 2020 to 28 January 2021
09 Dec 2020 AD01 Registered office address changed from Harold Sharp 5 Brooklands Place Brooklands Road Sale M33 3SD England to 2 Hurle Road Bristol BS8 2SY on 9 December 2020
06 Nov 2020 AA Micro company accounts made up to 31 July 2019
29 Oct 2020 AA01 Previous accounting period shortened from 29 July 2020 to 28 July 2020
06 Oct 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
30 Jul 2020 AA01 Current accounting period shortened from 30 July 2019 to 29 July 2019
14 Jan 2020 AD01 Registered office address changed from 2 Hurle Road Bristol BS8 2SY England to Harold Sharp 5 Brooklands Place Brooklands Road Sale M33 3SD on 14 January 2020
18 Nov 2019 AD01 Registered office address changed from Riverside Court Riverside Business Park Bollin Link Wilmslow Cheshire SK9 1DL England to 2 Hurle Road Bristol BS8 2SY on 18 November 2019
15 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
22 Mar 2019 AA Micro company accounts made up to 31 July 2018
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
26 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
28 Jul 2017 AA Total exemption small company accounts made up to 31 July 2016
10 Jul 2017 AP01 Appointment of Mr Adrian Philip Wilkins as a director on 10 July 2017
28 Apr 2017 AA01 Previous accounting period shortened from 31 July 2016 to 30 July 2016
31 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
07 Sep 2016 SH02 Sub-division of shares on 18 July 2016
02 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 06/07/2016
10 Aug 2016 AD01 Registered office address changed from C/O Chf Entertainment the Towers Towers Business Park Wilmslow Road Manchester M20 2SL to Riverside Court Riverside Business Park Bollin Link Wilmslow Cheshire SK9 1DL on 10 August 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10