OAKTECH LIMITED

Company Documents

DateDescription
30/05/1930 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM FLINT GLASS WORKS 64 JERSEY STREET ANCOATS MANCHESTER M4 6JW

View Document

12/04/1812 April 2018 ORDER OF COURT TO WIND UP

View Document

12/04/1812 April 2018 ORDER OF COURT TO WIND UP

View Document

12/04/1812 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00012410,

View Document

21/03/1821 March 2018 ORDER OF COURT TO WIND UP

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 COMPANY RESTORED ON 09/12/2016

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 STRUCK OFF AND DISSOLVED

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

27/08/1527 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, SECRETARY AARON EZAIR

View Document

18/04/1518 April 2015 DISS40 (DISS40(SOAD))

View Document

15/04/1515 April 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID AUCKLAND

View Document

21/08/1421 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR STURART GORDON

View Document

29/08/1329 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB AZOURI EZAIR / 01/01/2013

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNN

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KUTNER

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/08/1220 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB AZOURI EZAIR / 01/08/2012

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR MELVIN FINSTEIN

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 SECRETARY APPOINTED AARON EZAIR

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, SECRETARY NATHAN EZAIR

View Document

23/08/1123 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MELVIN FINSTEIN / 02/10/2009

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROF DAVID WILLIAM AUCKLAND / 01/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STURART JOHN GORDON / 01/11/2009

View Document

26/08/1026 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/10/097 October 2009 NC INC ALREADY ADJUSTED

View Document

21/09/0921 September 2009 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS; AMEND

View Document

21/09/0921 September 2009 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS; AMEND

View Document

10/09/0910 September 2009 NC INC ALREADY ADJUSTED 26/08/2009

View Document

02/09/092 September 2009 GBP NC 100/200 26/08/09

View Document

02/09/092 September 2009 NC INC ALREADY ADJUSTED 26/08/2009

View Document

02/09/092 September 2009 S-DIV

View Document

28/08/0928 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED PROFESSOR MELVIN FINSTEIN

View Document

20/05/0920 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED JOHN MICHAEL KUTNER

View Document

15/08/0815 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR APPOINTED PROF DAVID LOILLIAH AUCKLAND

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

31/10/0731 October 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/08/0425 August 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

25/08/0425 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED

View Document

07/02/047 February 2004 SECRETARY RESIGNED

View Document

02/09/032 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/10/0214 October 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: SUITE 2 THE BUSINESS CENTRE NORBUCK HOUSE BUCKHURST ROAD MANCHESTER GREATER MANCHESTER M19 2DS

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 6 BRADLEY STREET MANCHESTER LANCASHIRE M1 1EH

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

06/09/006 September 2000 SECRETARY RESIGNED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: 34 BARNES ROAD FRIMLEY CAMBERLEY SURREY GU16 5BY

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 SECRETARY RESIGNED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

02/08/002 August 2000 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