- Company Overview for OAKBANK FINANCIAL SERVICES LTD. (SC340417)
- Filing history for OAKBANK FINANCIAL SERVICES LTD. (SC340417)
- People for OAKBANK FINANCIAL SERVICES LTD. (SC340417)
- More for OAKBANK FINANCIAL SERVICES LTD. (SC340417)
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) |
---|---|---|---|
11 May 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
02 Oct 2020 | PSC05 | Change of details for Ofs Holdings Ltd as a person with significant control on 1 September 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from 9 Charlotte Street Perth PH1 5LW Scotland to 5 Charlotte Street Perth PH1 5LW on 1 September 2020 | |
17 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
21 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 May 2019 | PSC01 | Notification of Raymond Joseph Faherty as a person with significant control on 16 May 2019 | |
17 May 2019 | PSC02 | Notification of Ofs Holdings Ltd as a person with significant control on 16 May 2019 | |
17 May 2019 | TM02 | Termination of appointment of Allan James Campbell as a secretary on 16 May 2019 | |
17 May 2019 | PSC07 | Cessation of Raymond Joseph Faherty as a person with significant control on 16 May 2019 | |
17 May 2019 | TM01 | Termination of appointment of Allan James Campbell as a director on 16 May 2019 | |
17 May 2019 | PSC07 | Cessation of Allan James Campbell as a person with significant control on 16 May 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
17 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
27 Oct 2017 | AD01 | Registered office address changed from 57/59 High Street Dunblane Perthshire FK15 0EE to 9 Charlotte Street Perth PH1 5LW on 27 October 2017 | |
21 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
09 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 9 January 2017
|
|
19 Jul 2016 | CH01 | Director's details changed for Mr Raymond Joseph Faherty on 30 June 2016 | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 May 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-02
|
|
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
09 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |