OAK VIEW RESTORATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 New

View Document

18/09/2518 September 2025 New

View Document

18/09/2518 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

18/09/2518 September 2025 New

View Document

30/04/2530 April 2025 Termination of appointment of Jason Stewart Foster as a director on 2025-04-21

View Document

30/04/2530 April 2025 Termination of appointment of Jason Stewart Foster as a secretary on 2025-04-21

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

08/11/248 November 2024 Termination of appointment of James Webb as a director on 2024-11-01

View Document

08/11/248 November 2024 Termination of appointment of Nicholas Charles Powers as a director on 2024-11-01

View Document

10/10/2410 October 2024 Registration of charge 048787200003, created on 2024-10-08

View Document

04/10/244 October 2024

View Document

04/10/244 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/10/244 October 2024

View Document

04/10/244 October 2024

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

10/01/2410 January 2024 Memorandum and Articles of Association

View Document

21/12/2321 December 2023 Registration of charge 048787200002, created on 2023-12-14

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

11/04/2311 April 2023 Register(s) moved to registered office address 85 Great Portland Street London W1W 7LT

View Document

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

View Accounts

28/03/2328 March 2023 Cessation of James Webb as a person with significant control on 2023-03-10

View Document

28/03/2328 March 2023 Cessation of Nicholas Charles Webb as a person with significant control on 2023-03-10

View Document

28/03/2328 March 2023 Cessation of Jason Stewart Foster as a person with significant control on 2023-03-10

View Document

28/03/2328 March 2023 Notification of Amalgamated Laboratory Solutions Limited as a person with significant control on 2023-03-10

View Document

20/03/2320 March 2023 Registered office address changed from Unit 1 Ministry Wharf Saunderton Bucks HP14 4HW to 85 Great Portland Street London W1W 7LT on 2023-03-20

View Document

20/03/2320 March 2023 Appointment of Mr Thomas Robin Lavery as a director on 2023-03-10

View Document

20/03/2320 March 2023 Appointment of Mr Kenneth John Burns as a director on 2023-03-10

View Document

09/02/239 February 2023 Satisfaction of charge 1 in full

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-03-26 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

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

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/02/1510 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/02/1414 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/02/1314 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES POWERS / 18/11/2011

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON STEWART FOSTER / 28/11/2011

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 SAIL ADDRESS CREATED

View Document

10/01/1210 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM THE OLD STUDIO, HIGH STREET WEST WYCOMBE BUCKINGHAMSHIRE HP14 3AB

View Document

14/11/1114 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES POWERS / 31/12/2010

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

12/10/1012 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JASON STEWART FOSTER / 31/12/2009

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON STEWART FOSTER / 31/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WEBB / 31/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES POWERS / 31/12/2009

View Document

24/08/0924 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/12/0510 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

18/11/0318 November 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/10/03

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 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