Advanced company searchLink opens in new window

OAKMASTERS GROUP LIMITED

Company number 09991254

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)
25 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
29 Aug 2024 TM01 Termination of appointment of David Michael Rogers as a director on 16 August 2024
19 Mar 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Aug 2023 PSC04 Change of details for Mr Edward James Hamilton as a person with significant control on 10 June 2022
15 Mar 2023 PSC02 Notification of Milbury Securities Limited as a person with significant control on 12 April 2021
08 Mar 2023 CS01 Confirmation statement made on 7 February 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 June 2022
  • GBP 2,800
26 Jul 2022 SH01 Statement of capital following an allotment of shares on 27 June 2022
  • GBP 1,900
  • ANNOTATION Clarification a second filed SH01 was registered on 27/07/2022
27 Apr 2022 CS01 Confirmation statement made on 7 February 2022 with updates
01 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 April 2021
  • GBP 900
24 Mar 2022 AD01 Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW United Kingdom to The Lodge, Greentree Lane Shermanbury Lane Partridge Green Horsham Sussex RH13 8EU on 24 March 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 May 2021 SH01 Statement of capital following an allotment of shares on 12 April 2021
  • GBP 1,900
  • ANNOTATION Clarification a second filed SH01 was registered on 01/04/22
27 Apr 2021 AP01 Appointment of Mr David Michael Rogers as a director on 12 April 2021
21 Apr 2021 MR01 Registration of charge 099912540001, created on 12 April 2021
13 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
27 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
19 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
21 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 December 2017
  • GBP 1,000.00
24 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Section 191 of the companies act 2006 28/12/2017