OAK COMPUTING SERVICES LIMITED

Company Documents

DateDescription
30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/07/236 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/07/219 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

04/07/204 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

01/07/171 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

01/07/171 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN FORSDICK

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/07/166 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/07/152 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/07/145 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

05/07/145 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/07/132 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/03/1311 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/06/1224 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

26/06/1126 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN FORSDICK / 01/01/2010

View Document

28/06/1028 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

24/02/1024 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FORSDICK / 24/06/2009

View Document

25/06/0925 June 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FORSDICK / 24/06/2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

17/08/0717 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 58 DYKES END COLLINGHAM NEWARK NOTTINGHAMSHIRE NG23 7LD

View Document

10/08/0710 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0710 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0710 August 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0710 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0710 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: HEATHER CROFT, KILN CLOSE CRAWLEY DOWN CRAWLEY WEST SUSSEX RH10 4JX

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/01

View Document

15/03/0115 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 NEW SECRETARY APPOINTED

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 REGISTERED OFFICE CHANGED ON 13/07/99 FROM: THE RED HOUSET 18 HIGH STREET COLLINGHAM NEWARK NOTTINGHAMSHIRE NG23 7LA

View Document

30/06/9930 June 1999 REGISTERED OFFICE CHANGED ON 30/06/99 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

30/06/9930 June 1999 SECRETARY RESIGNED

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 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