Advanced company searchLink opens in new window

OAKWOOD PREMIUM FINANCE LIMITED

Company number 08260621

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 2024 CS01 Confirmation statement made on 19 October 2024 with no updates
18 Jul 2024 AA Total exemption full accounts made up to 30 June 2024
23 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
07 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
07 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
03 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
22 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
19 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
25 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
22 Oct 2020 PSC07 Cessation of Jayne Elizabeth Pincus as a person with significant control on 1 October 2020
22 Oct 2020 PSC01 Notification of Chris Veragoo as a person with significant control on 1 October 2020
27 Feb 2020 AD01 Registered office address changed from 43-45 High Road Bushey Heath Herts WD23 1SH to 66-68 High Road Bushey Heath Bushey WD23 1GG on 27 February 2020
21 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
14 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
13 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
17 Aug 2017 AA Unaudited abridged accounts made up to 30 June 2017
19 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
20 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 300
20 Oct 2015 CH01 Director's details changed for Mr Chris Veragoo on 1 November 2014
20 Oct 2015 CH01 Director's details changed for Mrs Jayne Elizabeth Pincus on 1 November 2014
20 Oct 2015 CH01 Director's details changed for Mr Paul Daniel Gold on 1 November 2014