Advanced company searchLink opens in new window

PROJECT OAK MIDCO LIMITED

Company number 13849247

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)
20 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
20 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
20 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
20 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
01 Feb 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
09 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
09 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
24 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
24 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
16 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
10 Aug 2023 PSC05 Change of details for Project Oak Topco Limited as a person with significant control on 30 May 2023
30 May 2023 AD01 Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Marlborough House Westminster Place York Business Park York YO26 6RW on 30 May 2023
20 Mar 2023 TM01 Termination of appointment of Vishu Passi as a director on 14 March 2023
20 Mar 2023 AP01 Appointment of Mr Simon Paul Williams as a director on 13 March 2023
06 Mar 2023 CS01 Confirmation statement made on 13 January 2023 with updates
28 Feb 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
22 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 190,566.22
04 Apr 2022 TM01 Termination of appointment of Vittorio Palladino as a director on 31 March 2022
04 Apr 2022 TM01 Termination of appointment of Andrew Dunn as a director on 31 March 2022
04 Apr 2022 AP01 Appointment of Vishu Passi as a director on 31 March 2022
04 Apr 2022 AP01 Appointment of Mr Ben Richardson as a director on 31 March 2022
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 10,000
31 Mar 2022 MR01 Registration of charge 138492470001, created on 30 March 2022
14 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-14
  • GBP .01