Advanced company searchLink opens in new window

OAKWOOD GREAT OAK LTD

Company number 11309120

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)
17 Jan 2025 PSC05 Change of details for Oakwood Finance London Limited as a person with significant control on 16 January 2025
16 Jan 2025 AD01 Registered office address changed from Unit 3 Elstree Gate Elstree Way Borehamwood WD6 1JD England to 73 Cornhill London EC3V 3QQ on 16 January 2025
19 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
15 Apr 2024 CH01 Director's details changed for Mr Jay Bradley Levy on 1 September 2022
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
04 Dec 2023 AA01 Current accounting period shortened from 30 April 2024 to 31 December 2023
01 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
02 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
17 Nov 2022 AP01 Appointment of Mr Miles Ivor Levy as a director on 16 November 2022
20 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
29 Jun 2022 CERTNM Company name changed bright st developments LTD\certificate issued on 29/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-28
15 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
30 Mar 2021 MR04 Satisfaction of charge 113091200006 in full
30 Mar 2021 MR04 Satisfaction of charge 113091200007 in full
28 Mar 2021 MR01 Registration of charge 113091200008, created on 26 March 2021
19 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 1 February 2020
02 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
18 Aug 2020 PSC05 Change of details for Oakwood Finance London Limited as a person with significant control on 24 May 2019
18 Aug 2020 PSC07 Cessation of Bright Street Holdings Ltd as a person with significant control on 24 May 2019
29 Jul 2020 AD01 Registered office address changed from 53 Welbeck Street Welbeck Street London W1G 9XR England to Unit 3 Elstree Gate Elstree Way Borehamwood WD6 1JD on 29 July 2020
24 Jul 2020 AD01 Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 53 Welbeck Street Welbeck Street London W1G 9XR on 24 July 2020
23 Mar 2020 MR04 Satisfaction of charge 113091200004 in full
23 Mar 2020 MR04 Satisfaction of charge 113091200005 in full