OAK BUILDING MANAGEMENT LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document (might not be available)

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document (might not be available)

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document (might not be available)

08/10/248 October 2024 Application to strike the company off the register

View Document (might not be available)

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document (might not be available)

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document (might not be available)

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document (might not be available)

05/10/235 October 2023 Confirmation statement made on 2023-07-18 with no updates

View Document (might not be available)

24/06/2324 June 2023 Micro company accounts made up to 2022-12-31

View Document (might not be available)

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

View Accounts

01/10/221 October 2022 Micro company accounts made up to 2021-12-31

View Document (might not be available)

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

View Accounts

06/12/216 December 2021 Registered office address changed from 29 Errington Road Picket Piece Andover SP11 6XF England to 42 Lapin Lane Basingstoke Hampshire RG22 4XH on 2021-12-06

View Document (might not be available)

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document (might not be available)

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

View Accounts

04/05/204 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document (might not be available)

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document (might not be available)

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

View Accounts

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 78 WATERTOWER WAY BASINGSTOKE RG24 9RF ENGLAND

View Document (might not be available)

07/09/187 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document (might not be available)

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document (might not be available)

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

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document (might not be available)

17/07/1717 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document (might not be available)

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document (might not be available)

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 49 RUSSELL ROAD BASINGSTOKE HAMPSHIRE RG21 3EU

View Document (might not be available)

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

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document (might not be available)

30/08/1530 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document (might not be available)

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

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document (might not be available)

10/09/1410 September 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document (might not be available)

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN UNITED KINGDOM

View Document (might not be available)

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document (might not be available)

13/08/1313 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document (might not be available)

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM ANSTEY PARK HOUSE ANSTEY ROAD ALTON HAMPSHIRE GU34 2RL

View Document (might not be available)

08/08/128 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document (might not be available)

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document (might not be available)

12/08/1112 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document (might not be available)

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document (might not be available)

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH WILKIN / 23/07/2010

View Document (might not be available)

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN PATRICIA WILKIN / 23/07/2010

View Document (might not be available)

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH WILKIN / 23/07/2010

View Document (might not be available)

22/07/1022 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document (might not be available)

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document (might not be available)

13/08/0913 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document (might not be available)

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document (might not be available)

04/09/084 September 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document (might not be available)

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document (might not be available)

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 62-64 NEW ROAD BASINGSTOKE RG21 7PW

View Document (might not be available)

10/03/0810 March 2008 ACC. REF. DATE EXTENDED FROM 31/07/2007 TO 31/12/2007

View Document (might not be available)

07/08/077 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document (might not be available)

31/08/0631 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

18/07/0618 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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