OAKCHANGE PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

11/04/2511 April 2025 Micro company accounts made up to 2024-04-30

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

15/05/2415 May 2024 Termination of appointment of John Carrolin as a secretary on 2024-05-01

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/06/233 June 2023 Micro company accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2021-04-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-04-26 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

11/06/1811 June 2018 SECRETARY APPOINTED MRS PATRICIA BEE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

13/05/1613 May 2016 SECRETARY APPOINTED MR JOHN CARROLIN

View Document

13/05/1613 May 2016 26/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 APPOINTMENT TERMINATED, SECRETARY MANDY SPRAGGETT

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/05/1528 May 2015 26/04/15 NO MEMBER LIST

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 5 TUDOR COURT CHURCH LANE COVENTRY WEST MIDLANDS CV7 9GX

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 6 CHURCH LANE EXHALL COVENTRY CV7 9GX ENGLAND

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 26/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/07/1316 July 2013 SECRETARY APPOINTED MANDY SPRAGGETT

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, SECRETARY EMMA PIFF

View Document

09/07/139 July 2013 26/04/13 NO MEMBER LIST

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/06/1219 June 2012 26/04/12 NO MEMBER LIST

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/07/1121 July 2011 26/04/11 NO MEMBER LIST

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/06/1018 June 2010 26/04/10 NO MEMBER LIST

View Document

13/05/1013 May 2010 SECRETARY APPOINTED EMMA JAYNE PIFF

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY PAUL MANNING

View Document

25/01/1025 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PATTISON TURNER

View Document

16/10/0916 October 2009 SECRETARY APPOINTED PAUL MANNING

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY SAMANTHA ARNOLD

View Document

16/10/0916 October 2009 26/04/09

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED JOANNE WORRALL

View Document

21/09/0921 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 8 TUDOR COURT CHURCH LANE, ASH GREEN COVENTRY CV7 9GX

View Document

30/04/0830 April 2008 ANNUAL RETURN MADE UP TO 26/04/08

View Document

25/02/0825 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

26/06/0726 June 2007 ANNUAL RETURN MADE UP TO 26/04/07

View Document

03/03/073 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

23/05/0623 May 2006 ANNUAL RETURN MADE UP TO 26/04/06

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

03/05/053 May 2005 ANNUAL RETURN MADE UP TO 26/04/05

View Document

22/02/0522 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

20/04/0420 April 2004 ANNUAL RETURN MADE UP TO 26/04/04

View Document

17/02/0417 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

02/05/032 May 2003 ANNUAL RETURN MADE UP TO 26/04/03

View Document

07/02/037 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 ANNUAL RETURN MADE UP TO 26/04/02

View Document

25/03/0225 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

14/05/0114 May 2001 ANNUAL RETURN MADE UP TO 26/04/01

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

05/05/005 May 2000 ANNUAL RETURN MADE UP TO 26/04/00

View Document

24/02/0024 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 ANNUAL RETURN MADE UP TO 26/04/99

View Document

25/02/9925 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

03/02/993 February 1999 NEW SECRETARY APPOINTED

View Document

03/02/993 February 1999 SECRETARY RESIGNED

View Document

29/04/9829 April 1998 ANNUAL RETURN MADE UP TO 26/04/98

View Document

18/02/9818 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 ANNUAL RETURN MADE UP TO 26/04/97

View Document

20/02/9720 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

01/05/961 May 1996 ANNUAL RETURN MADE UP TO 26/04/96

View Document

19/03/9619 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED

View Document

15/02/9615 February 1996 SECRETARY RESIGNED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

22/08/9522 August 1995 ANNUAL RETURN MADE UP TO 26/04/95

View Document

21/06/9521 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 REGISTERED OFFICE CHANGED ON 21/06/95 FROM: 16 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1HZ

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/05/9418 May 1994 ANNUAL RETURN MADE UP TO 26/04/94

View Document

10/01/9410 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

25/07/9325 July 1993 ANNUAL RETURN MADE UP TO 26/04/93

View Document

25/07/9325 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/932 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

31/05/9231 May 1992 ANNUAL RETURN MADE UP TO 26/04/92

View Document

15/04/9215 April 1992 ANNUAL RETURN MADE UP TO 26/04/91

View Document

31/03/9231 March 1992 EXEMPTION FROM APPOINTING AUDITORS 18/03/92

View Document

31/03/9231 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

24/08/9024 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/9016 August 1990 SECRETARY RESIGNED

View Document

16/08/9016 August 1990 REGISTERED OFFICE CHANGED ON 16/08/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/08/9016 August 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9015 August 1990 ALTER MEM AND ARTS 03/08/90

View Document

26/04/9026 April 1990 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