Advanced company searchLink opens in new window

OAKCOM LIMITED

Company number 11020712

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)
15 Oct 2024 AA Micro company accounts made up to 31 December 2023
10 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with no updates
26 Jan 2024 PSC05 Change of details for Stadium Capital Investments Limited as a person with significant control on 26 January 2024
26 Jan 2024 CH01 Director's details changed for Mr Jason Toon Fook Cham on 26 January 2024
26 Jan 2024 CH01 Director's details changed for Mr Antony Ian Spencer on 26 January 2024
26 Jan 2024 AD01 Registered office address changed from 7 Manchester Square London W1U 3PQ England to 10 Jacobs Well Mews London W1U 3DY on 26 January 2024
16 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
22 Jun 2023 AA Micro company accounts made up to 31 December 2022
13 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
04 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
27 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates
05 Mar 2020 CH01 Director's details changed for Mr Jason Cham on 11 January 2019
07 Feb 2020 AD01 Registered office address changed from Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ United Kingdom to 7 Manchester Square London W1U 3PQ on 7 February 2020
23 Dec 2019 PSC02 Notification of Stadium Capital Investments Limited as a person with significant control on 4 December 2019
11 Dec 2019 AP01 Appointment of Mr Antony Ian Spencer as a director on 4 December 2019
11 Dec 2019 PSC04 Change of details for Mr Ruben Emir Gnanalingam Bin Abdullah Bin Abdullah as a person with significant control on 4 December 2019
10 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 2
10 Dec 2019 SH08 Change of share class name or designation
10 Dec 2019 SH10 Particulars of variation of rights attached to shares
22 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018