OAKCOM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/10/2415 October 2024 Micro company accounts made up to 2023-12-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

26/01/2426 January 2024 Director's details changed for Mr Antony Ian Spencer on 2024-01-26

View Document

26/01/2426 January 2024 Registered office address changed from 7 Manchester Square London W1U 3PQ England to 10 Jacobs Well Mews London W1U 3DY on 2024-01-26

View Document

26/01/2426 January 2024 Change of details for Stadium Capital Investments Limited as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Director's details changed for Mr Jason Toon Fook Cham on 2024-01-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

23/03/2123 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/11/204 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHAM / 11/01/2019

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM KIYAN PRINCE FOUNDATION STADIUM SOUTH AFRICA ROAD LONDON W12 7PJ UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STADIUM CAPITAL INVESTMENTS LIMITED

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR ANTONY IAN SPENCER

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MR RUBEN EMIR GNANALINGAM BIN ABDULLAH BIN ABDULLAH / 04/12/2019

View Document

10/12/1910 December 2019 ADOPT ARTICLES 04/12/2019

View Document

10/12/1910 December 2019 04/12/19 STATEMENT OF CAPITAL GBP 2

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM THE KIYAN PRINCE FOUNDATION STADIUM SOUTH AFRICA ROAD LONDON W12 7PJ UNITED KINGDOM

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM LOFTUS ROAD STADIUM SOUTH AFRICA ROAD LONDON W12 7PJ UNITED KINGDOM

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK DONNELLY

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR JASON CHAM

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/01/1819 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110207120001

View Document

19/01/1819 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110207120002

View Document

20/10/1720 October 2017 CESSATION OF OAKFIELD PROPERTY S.A R.L. AS A PSC

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUBEN EMIR GNANALINGAM BIN ABDULLAH BIN ABDULLAH

View Document

19/10/1719 October 2017 CURRSHO FROM 31/10/2018 TO 31/12/2017

View Document

18/10/1718 October 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