OAKE BRANCH LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

02/05/252 May 2025 Change of details for Malcolm John Swindon as a person with significant control on 2016-04-06

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/12/2411 December 2024 Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LZ to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 2024-12-11

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

22/05/2422 May 2024 Director's details changed for Malcolm John Swindon on 2024-05-22

View Document

22/05/2422 May 2024 Change of details for Malcolm John Swindon as a person with significant control on 2024-05-22

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

09/05/229 May 2022 Change of details for Malcolm John Swindon as a person with significant control on 2022-05-09

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

09/05/229 May 2022 Director's details changed for Malcolm John Swindon on 2022-05-09

View Document

29/01/2129 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 17 LINFORD FORUM ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES BUCKS MK14 6LY

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, SECRETARY ALDBURY ASOCIATES LIMITED

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MALCOLM JOHN SWINDON

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHANON ANNE MURIEL AUSTIN / 18/03/2017

View Document

08/12/168 December 2016 CORPORATE SECRETARY APPOINTED ALDBURY ASOCIATES LIMITED

View Document

09/11/169 November 2016 CHANGE OF NAME 26/08/2016

View Document

09/11/169 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM C/O ALDBURY ASSOCIATES MOBBS MILLER HOUSE ARDINGTON ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5LP

View Document

08/11/168 November 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

08/11/168 November 2016 Annual return made up to 5 May 2015 with full list of shareholders

View Document

08/11/168 November 2016 Annual return made up to 5 May 2014 with full list of shareholders

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHANON ANNE MURIEL AUSTIN / 25/02/2014

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR JANETTE WRIGHT

View Document

04/11/164 November 2016 ORDER OF COURT - RESTORATION

View Document

04/11/164 November 2016 COMPANY NAME CHANGED OAK BRANCH CERTIFICATE ISSUED ON 04/11/16

View Document

25/11/1425 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/08/1412 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/141 August 2014 APPLICATION FOR STRIKING-OFF

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/05/1330 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/07/1224 July 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/07/115 July 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

08/05/088 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: MOBBS MILLER HOUSE ARDINGTON ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5LP

View Document

10/08/0410 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 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
Recently Viewed
  • UNDER OPEN SKY LTD


  • 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