OAK VIEW RESTORATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | |
| 18/09/2518 September 2025 New | |
| 18/09/2518 September 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
| 18/09/2518 September 2025 New | |
| 30/04/2530 April 2025 | Termination of appointment of Jason Stewart Foster as a director on 2025-04-21 |
| 30/04/2530 April 2025 | Termination of appointment of Jason Stewart Foster as a secretary on 2025-04-21 |
| 09/04/259 April 2025 | Confirmation statement made on 2025-03-26 with updates |
| 08/11/248 November 2024 | Termination of appointment of James Webb as a director on 2024-11-01 |
| 08/11/248 November 2024 | Termination of appointment of Nicholas Charles Powers as a director on 2024-11-01 |
| 10/10/2410 October 2024 | Registration of charge 048787200003, created on 2024-10-08 |
| 04/10/244 October 2024 | |
| 04/10/244 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
| 04/10/244 October 2024 | |
| 04/10/244 October 2024 | |
| 09/04/249 April 2024 | Confirmation statement made on 2024-03-26 with updates |
| 11/01/2411 January 2024 | Resolutions |
| 11/01/2411 January 2024 | Resolutions |
| 11/01/2411 January 2024 | Resolutions |
| 10/01/2410 January 2024 | Memorandum and Articles of Association |
| 21/12/2321 December 2023 | Registration of charge 048787200002, created on 2023-12-14 |
| 05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 04/05/234 May 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
| 13/04/2313 April 2023 | Confirmation statement made on 2023-03-26 with updates |
| 11/04/2311 April 2023 | Register(s) moved to registered office address 85 Great Portland Street London W1W 7LT |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Cessation of James Webb as a person with significant control on 2023-03-10 |
| 28/03/2328 March 2023 | Cessation of Nicholas Charles Webb as a person with significant control on 2023-03-10 |
| 28/03/2328 March 2023 | Cessation of Jason Stewart Foster as a person with significant control on 2023-03-10 |
| 28/03/2328 March 2023 | Notification of Amalgamated Laboratory Solutions Limited as a person with significant control on 2023-03-10 |
| 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 |
| 20/03/2320 March 2023 | Appointment of Mr Thomas Robin Lavery as a director on 2023-03-10 |
| 20/03/2320 March 2023 | Appointment of Mr Kenneth John Burns as a director on 2023-03-10 |
| 09/02/239 February 2023 | Satisfaction of charge 1 in full |
| 24/11/2224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 01/04/221 April 2022 | Confirmation statement made on 2022-03-26 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-03-26 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
| 03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
| 10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
| 14/11/1714 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
| 17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/01/1614 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
| 07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/02/1510 February 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/02/1414 February 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
| 09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 14/02/1314 February 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
| 12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/01/1231 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES POWERS / 18/11/2011 |
| 31/01/1231 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JASON STEWART FOSTER / 28/11/2011 |
| 10/01/1210 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
| 10/01/1210 January 2012 | SAIL ADDRESS CREATED |
| 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 |
| 10/01/1210 January 2012 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM THE OLD STUDIO, HIGH STREET WEST WYCOMBE BUCKINGHAMSHIRE HP14 3AB |
| 14/11/1114 November 2011 | 31/03/11 TOTAL EXEMPTION FULL |
| 20/01/1120 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES POWERS / 31/12/2010 |
| 20/01/1120 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
| 12/10/1012 October 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 27/01/1027 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / JASON STEWART FOSTER / 31/12/2009 |
| 27/01/1027 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
| 27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON STEWART FOSTER / 31/12/2009 |
| 27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WEBB / 31/12/2009 |
| 27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES POWERS / 31/12/2009 |
| 24/08/0924 August 2009 | 31/03/09 TOTAL EXEMPTION FULL |
| 22/01/0922 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
| 10/11/0810 November 2008 | 31/03/08 TOTAL EXEMPTION FULL |
| 21/01/0821 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 11/01/0811 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
| 17/01/0717 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
| 28/09/0628 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 03/02/063 February 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
| 10/12/0510 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 20/09/0520 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 19/01/0519 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
| 10/01/0510 January 2005 | NEW DIRECTOR APPOINTED |
| 21/09/0421 September 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 21/09/0421 September 2004 | RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS |
| 28/11/0328 November 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
| 18/11/0318 November 2003 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
| 09/10/039 October 2003 | NEW DIRECTOR APPOINTED |
| 09/10/039 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 01/10/031 October 2003 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/10/03 |
| 01/10/031 October 2003 | DIRECTOR RESIGNED |
| 01/10/031 October 2003 | SECRETARY RESIGNED |
| 27/08/0327 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OAK VIEW RESTORATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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