OAK GABLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewMemorandum and Articles of Association

View Document

11/09/2511 September 2025 NewParticulars of variation of rights attached to shares

View Document

11/09/2511 September 2025 NewChange of share class name or designation

View Document

11/09/2511 September 2025 NewResolutions

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

04/02/254 February 2025 Director's details changed for Mrs Alexandra Christinia Madge on 2025-02-03

View Document

04/02/254 February 2025 Change of details for Mrs Alexandra Christinia Madge as a person with significant control on 2025-02-03

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/07/243 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/05/243 May 2024 Change of details for Dr Simon Nicholas Madge as a person with significant control on 2024-04-27

View Document

03/05/243 May 2024 Registered office address changed from First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG England to 2 st John Street Hereford Herefordshire HR1 2NB on 2024-05-03

View Document

03/05/243 May 2024 Director's details changed for Dr Simon Nicholas Madge on 2024-04-27

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/04/2311 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/02/2224 February 2022 Change of details for Dr Simon Nicholas Madge as a person with significant control on 2022-01-07

View Document

24/02/2224 February 2022 Change of details for Mrs Alexandra Christinia Madge as a person with significant control on 2022-01-07

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

22/02/2222 February 2022 Director's details changed for Dr Simon Nicholas Madge on 2022-01-07

View Document

10/01/2210 January 2022 Director's details changed for Mrs Alexandra Christinia Madge on 2022-01-07

View Document

10/01/2210 January 2022 Change of details for Mrs Alexandra Christinia Madge as a person with significant control on 2022-01-07

View Document

10/01/2210 January 2022 Change of details for Mrs Alexandra Christinia Madge as a person with significant control on 2022-01-07

View Document

07/01/227 January 2022 Registered office address changed from First Floor Saggar House Princes Drive Worcester WR1 2PG United Kingdom to First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG on 2022-01-07

View Document

07/01/227 January 2022 Change of details for Dr Simon Nicholas Madge as a person with significant control on 2022-01-07

View Document

17/12/2117 December 2021 Change of details for Mrs Alexandra Christinia Madge as a person with significant control on 2021-12-15

View Document

17/12/2117 December 2021 Director's details changed for Mrs Alexandra Christinia Madge on 2021-12-15

View Document

16/12/2116 December 2021 Director's details changed for Dr Simon Nicholas Madge on 2021-12-15

View Document

16/12/2116 December 2021 Change of details for Dr Simon Nicholas Madge as a person with significant control on 2021-12-15

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 REGISTERED OFFICE CHANGED ON 23/04/2021 FROM SUITE 1A SHIRE BUSINESS PARK WAINWRIGHT ROAD WORCESTER WR4 9FA UNITED KINGDOM

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

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

View Accounts

24/04/2024 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

20/11/1820 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106304430001

View Document

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

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

13/02/1813 February 2018 CURREXT FROM 28/02/2018 TO 31/07/2018

View Document

21/02/1721 February 2017 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