THE OAK VETERINARY GROUP LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-09-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/06/247 June 2024 Micro company accounts made up to 2023-09-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/07/2314 July 2023

View Document

14/07/2314 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

14/07/2314 July 2023

View Document

14/07/2314 July 2023

View Document

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

25/04/2225 April 2022 Previous accounting period shortened from 2022-02-26 to 2021-09-30

View Document

01/11/211 November 2021 Change of details for Independent Vetcare Limited as a person with significant control on 2021-09-23

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

26/10/2126 October 2021 Director's details changed for Mrs Donna Louise Chapman on 2021-07-01

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-02-26

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/02/2126 February 2021 Annual accounts for year ending 26 Feb 2021

View Accounts

22/02/2122 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/04/2020 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/05/1922 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

27/10/1727 October 2017 CESSATION OF ANDREW OWEN LEWIS AS A PSC

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MICHAH DYFRIG WHEELER

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEWIS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092521640004

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED DR JONATHAN MICAH DYFRIG WHEELER

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/05/1627 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

27/05/1627 May 2016 PREVSHO FROM 31/10/2015 TO 31/07/2015

View Document

03/11/153 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEIGHTON RICHARDS / 17/08/2015

View Document

14/08/1514 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092521640003

View Document

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092521640002

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092521640001

View Document

07/10/147 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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