Advanced company searchLink opens in new window

OAKUS GROUP LIMITED

Company number 08439791

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)
18 Dec 2018 AA Accounts for a small company made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
08 Mar 2018 MR01 Registration of charge 084397910005, created on 7 March 2018
04 Jan 2018 TM01 Termination of appointment of Shashi Nandan Seshadri as a director on 3 January 2018
28 Dec 2017 AA Accounts for a small company made up to 31 March 2017
25 Jul 2017 AD01 Registered office address changed from Minerva House Lower Bristol Road Marsh Lane Bath BA2 9ER to Unit C, Trident Works Marsh Lane Temple Cloud Bristol BS39 5AZ on 25 July 2017
25 Jul 2017 TM01 Termination of appointment of Anthony Stephen Flook as a director on 2 December 2016
17 May 2017 CS01 Confirmation statement made on 12 March 2017 with updates
10 Feb 2017 MR01 Registration of charge 084397910004, created on 8 February 2017
17 Jan 2017 MR04 Satisfaction of charge 084397910001 in full
06 Jan 2017 AA Full accounts made up to 31 March 2016
11 Sep 2016 MR01 Registration of charge 084397910003, created on 9 September 2016
11 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,600
04 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
07 Oct 2015 MR01 Registration of charge 084397910002, created on 28 September 2015
11 Aug 2015 SH01 Statement of capital following an allotment of shares on 30 July 2015
  • GBP 1,600
11 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Aug 2015 AP01 Appointment of Mr Rahul Sunilkumar Choraria as a director on 29 July 2015
04 Aug 2015 AP01 Appointment of Mr Prabakaran Shivaprakasam Kutty as a director on 29 July 2015
04 Aug 2015 AP01 Appointment of Mr Shashi Nandan Seshadri as a director on 29 July 2015
20 May 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 160
22 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Oct 2014 MR01 Registration of charge 084397910001, created on 9 October 2014
06 Aug 2014 SH06 Cancellation of shares. Statement of capital on 24 July 2014
  • GBP 200
06 Aug 2014 SH03 Purchase of own shares.