OAKBASE INTEGRATED MARKETING LIMITED
Company number 08625091
- Company Overview for OAKBASE INTEGRATED MARKETING LIMITED (08625091)
- Filing history for OAKBASE INTEGRATED MARKETING LIMITED (08625091)
- People for OAKBASE INTEGRATED MARKETING LIMITED (08625091)
- Charges for OAKBASE INTEGRATED MARKETING LIMITED (08625091)
- More for OAKBASE INTEGRATED MARKETING LIMITED (08625091)
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) |
---|---|---|---|
05 May 2021 | PSC04 | Change of details for Mr Peter Nicholas Bradshaw as a person with significant control on 25 February 2020 | |
05 May 2021 | PSC04 | Change of details for Mrs Lucinda Marie Bradshaw as a person with significant control on 25 February 2020 | |
15 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
18 Nov 2019 | AD01 | Registered office address changed from Cypress House Grove Avenue Wilmslow Cheshire SK9 5EG to 10 Pittbrook Street Manchester Merseyside M12 6JX on 18 November 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
23 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
10 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 4 January 2016
|
|
02 Nov 2016 | TM01 | Termination of appointment of Lucinda Marie Bradshaw as a director on 30 September 2016 | |
02 Nov 2016 | TM02 | Termination of appointment of Lucinda Marie Bradshaw as a secretary on 30 September 2016 | |
02 Nov 2016 | AP01 | Appointment of Mr Rajesh Kara as a director on 30 September 2016 | |
02 Nov 2016 | AP03 | Appointment of Ms Amanda Anne Taylor as a secretary on 30 September 2016 | |
02 Nov 2016 | AP01 | Appointment of Mrs Michelle Lawton-Johal as a director on 30 September 2016 | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
18 Jul 2016 | TM01 | Termination of appointment of Julian Redmore Sowerby as a director on 13 July 2016 | |
19 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Aug 2015 | AP01 | Appointment of Mr Julian Redmore Sowerby as a director on 10 October 2014 | |
19 Aug 2015 | CH01 | Director's details changed for Mrs Lucinda Marie Bradshaw on 1 October 2014 | |
15 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Nov 2014 | AD01 | Registered office address changed from Black Box Beech Lane Wilmslow Cheshire SK9 5ER to Cypress House Grove Avenue Wilmslow Cheshire SK9 5EG on 28 November 2014 |