Advanced company searchLink opens in new window

THE OAK ADVISORY LTD

Company number 09329233

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)
04 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2021 CS01 Confirmation statement made on 1 October 2020 with no updates
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
22 Oct 2018 PSC07 Cessation of Shital Shah as a person with significant control on 1 January 2018
22 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
22 Oct 2018 AA Micro company accounts made up to 31 December 2017
16 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
06 Feb 2017 AD01 Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE to 51 New Concordia Wharf Mill St London SE1 2BB on 6 February 2017
03 Feb 2017 TM01 Termination of appointment of Shital Shah as a director on 31 January 2017
07 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
01 Apr 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
02 Dec 2014 CERTNM Company name changed oak advisory LTD\certificate issued on 02/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-26
26 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-26
  • GBP 2