OAK VIEW PROPERTY LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

30/04/2530 April 2025 Satisfaction of charge 1 in full

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/12/2415 December 2024 Registered office address changed from 17 Lichfield Street Bilston Lichfield Street Bilston West Midlands WV14 0AG England to 17 Lichfield Street Bilston WV14 0AG on 2024-12-15

View Document

11/12/2411 December 2024 Registered office address changed from 50 Wood Street Lanesfield Wolverhampton West Midlands WV4 6LH to 17 Lichfield Street Bilston Lichfield Street Bilston West Midlands WV14 0AG on 2024-12-11

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

15/06/2315 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

27/10/1727 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 PREVSHO FROM 31/01/2014 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

02/12/112 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

29/10/1029 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

17/01/1017 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENATO COLABELLA / 01/11/2009

View Document

15/01/1015 January 2010 SAIL ADDRESS CREATED

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA COLABELLA / 01/11/2009

View Document

27/11/0927 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 RETURN MADE UP TO 26/11/07; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/01/05

View Document

11/05/0411 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 COMPANY NAME CHANGED PACEBRIGHT LTD CERTIFICATE ISSUED ON 06/02/04

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM: 152-160 CITY ROAD, LONDON, EC1V 2NX

View Document

20/01/0420 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

26/11/0326 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company