OAK FRAMES DIRECT LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Member's details changed for Mr Darren Hook on 2022-08-03

View Document

03/10/223 October 2022 Change of details for Mr Darren Hook as a person with significant control on 2022-08-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

23/06/2123 June 2021 Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW to Coldharbour Farm Battle Road Dallington Heathfield East Sussex TN21 9LQ on 2021-06-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC3455900001

View Document

18/12/1918 December 2019 COMPANY NAME CHANGED CAP DIRECT LLP CERTIFICATE ISSUED ON 18/12/19

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN HOOK

View Document

12/07/1812 July 2018 CESSATION OF REXBLUE LIMITED AS A PSC

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

20/02/1720 February 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 PREVSHO FROM 31/03/2017 TO 30/09/2016

View Document

10/06/1610 June 2016 ANNUAL RETURN MADE UP TO 12/05/16

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 ANNUAL RETURN MADE UP TO 12/05/15

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 ANNUAL RETURN MADE UP TO 12/05/14

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 ANNUAL RETURN MADE UP TO 12/05/13

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL HOOK

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 ANNUAL RETURN MADE UP TO 12/05/12

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL HOOK

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, LLP MEMBER ENGLISH HERITAGE BUILDINGS PRODUCTS LTD

View Document

06/12/116 December 2011 CORPORATE LLP MEMBER APPOINTED REXBLUE LIMITED

View Document

03/06/113 June 2011 ANNUAL RETURN MADE UP TO 12/05/11

View Document

02/06/112 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ENGLISH HERITAGE BUILDINGS PRODUCTS LTD / 12/05/2010

View Document

14/02/1114 February 2011 LLP MEMBER APPOINTED MICHAEL ROBERT HOOK

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/1013 July 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

30/06/1030 June 2010 ANNUAL RETURN MADE UP TO 12/05/10

View Document

21/06/1021 June 2010 LLP MEMBER APPOINTED MICHAEL ROBERT HOOK

View Document

15/05/0915 May 2009 MEMBER RESIGNED TEMPLE SECRETARIES LIMITED

View Document

15/05/0915 May 2009 MEMBER RESIGNED COMPANY DIRECTORS LIMITED

View Document

15/05/0915 May 2009 LLP MEMBER APPOINTED DARREN HOOK

View Document

15/05/0915 May 2009 LLP MEMBER APPOINTED ENGLISH HERITAGE BUILDINGS PRODUCTS LTD

View Document

12/05/0912 May 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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