Advanced company searchLink opens in new window

OAKTREE RENEWABLES LIMITED

Company number 08907506

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2018 DS01 Application to strike the company off the register
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
09 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
07 Mar 2017 SH01 Statement of capital following an allotment of shares on 15 February 2017
  • GBP 81,845
07 Mar 2017 SH01 Statement of capital following an allotment of shares on 15 February 2017
  • GBP 81,845
30 Nov 2016 AA Micro company accounts made up to 28 February 2016
06 Apr 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 81,845
31 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 81,845
30 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 66,200
12 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
25 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 48,200
19 Mar 2015 SH01 Statement of capital following an allotment of shares on 25 September 2014
  • GBP 48,200
19 Mar 2015 SH01 Statement of capital following an allotment of shares on 25 September 2014
  • GBP 36,163
24 Feb 2015 AD01 Registered office address changed from 54 Welbeck Street London W1G 9XS United Kingdom to 6 Percy Street London W1T 1DQ on 24 February 2015
24 Mar 2014 AP01 Appointment of Mrs Tessa Rebecca Laws as a director
24 Mar 2014 AP01 Appointment of Mr Bertrand Jean Jules Beghin as a director
24 Mar 2014 AP01 Appointment of Mr Vincent Maarten Piscaer as a director
24 Mar 2014 SH01 Statement of capital following an allotment of shares on 7 March 2014
  • GBP 25,000
03 Mar 2014 AP01 Appointment of Miss Caterina Daria Gorni as a director
26 Feb 2014 TM01 Termination of appointment of Barbara Kahan as a director
24 Feb 2014 NEWINC Incorporation