72 OAKLEY SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

13/08/2413 August 2024 Registered office address changed from 5a Clive Parade Maxwell Road Northwood Middlesex HA6 2QF England to 72 Oakley Square London NW1 1NH on 2024-08-13

View Document

11/04/2411 April 2024 Compulsory strike-off action has been discontinued

View Document

11/04/2411 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/07/231 July 2023 Micro company accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Appointment of Mr Dipak Ratansinh Sapat as a director on 2023-02-15

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Cessation of Dipak Ratansinh Sapat as a person with significant control on 2022-04-05

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Termination of appointment of Dipak Ratansinh Sapat as a director on 2022-04-05

View Document

05/04/225 April 2022 Registered office address changed from 72 Oakley Square London NW1 1NH England to 5a Clive Parade Maxwell Road Northwood Middlesex HA6 2QF on 2022-04-05

View Document

05/04/225 April 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

09/02/229 February 2022 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 72 Oakley Square London NW1 1NH on 2022-02-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2021-07-16

View Document

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR DAKE XU

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR DIPAK RATANSINH SAPAT

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAKE XU

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR DAKE XU

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR SHILPA SAPAT

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MS SAMANTHA GHIOTTI

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY URBAN OWNERS LIMITED

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM C/O URBAN OWNERS LIMITED NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW

View Document

14/05/1814 May 2018 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LTD

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URBAN OWNERS LIMITED / 06/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/02/1321 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URBAN OWNERS LIMITED / 08/02/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/02/123 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URBAN OWNERS LIMITED / 30/01/2012

View Document

03/02/123 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM C/O URBAN OWNERS LIMITED NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW UNITED KINGDOM

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 5B SUMATRA HOUSE 215 WEST END LANE LONDON GREATER LONDON NW6 1XJ

View Document

11/02/1111 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

23/06/1023 June 2010 05/02/10 STATEMENT OF CAPITAL GBP 1

View Document

16/06/1016 June 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

03/03/103 March 2010 CORPORATE SECRETARY APPOINTED URBAN OWNERS LIMITED

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 5A CLIVE PARADE MAXWELL ROAD NORTHWOOD MIDDX HA6 2QF UNITED KINGDOM

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY RAOUL AUSTIN

View Document

11/02/1011 February 2010 05/02/10 STATEMENT OF CAPITAL GBP 1

View Document

18/01/1018 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information