OAKFAST SOFTWARE LIMITED

Company Documents

DateDescription
11/05/1511 May 2015 28/02/14 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

25/04/1425 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

05/12/135 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER ELIZABETH SMITH / 29/03/2011

View Document

18/04/1218 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY SMITH / 28/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER SMITH / 28/03/2010

View Document

14/11/0914 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED HEATHER SMITH

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR SARAH MCINNES

View Document

23/12/0723 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: G OFFICE CHANGED 12/07/06 NORTH HILL COTTAGE WYCH HILL BRIDPORT DORSET DT6 4JT

View Document

10/07/0610 July 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: G OFFICE CHANGED 01/10/01 15 HESSLE MOUNT LEEDS YORKSHIRE LS6 1EP

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 28/03/99; CHANGE OF MEMBERS

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

22/09/9822 September 1998 REGISTERED OFFICE CHANGED ON 22/09/98 FROM: G OFFICE CHANGED 22/09/98 26 CLARENDON PLACE LEEDS WEST YORKSHIRE LS2 9JY

View Document

04/08/984 August 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 EXEMPTION FROM APPOINTING AUDITORS 10/01/98

View Document

26/01/9826 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

26/01/9826 January 1998 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 28/02/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9715 July 1997 REGISTERED OFFICE CHANGED ON 15/07/97 FROM: G OFFICE CHANGED 15/07/97 FLAT D2 12 OXLEY FLATS BLOCK D FAR HEADINGLY LEEDS LS16 8HL

View Document

22/06/9722 June 1997 NEW SECRETARY APPOINTED

View Document

22/06/9722 June 1997 NEW DIRECTOR APPOINTED

View Document

22/06/9722 June 1997 REGISTERED OFFICE CHANGED ON 22/06/97 FROM: G OFFICE CHANGED 22/06/97 59 KIMBOLTON ROAD ST NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 4JY

View Document

02/06/972 June 1997 SECRETARY RESIGNED

View Document

02/06/972 June 1997 REGISTERED OFFICE CHANGED ON 02/06/97 FROM: G OFFICE CHANGED 02/06/97 372 OLD STREET LONDON EC1V 9LT

View Document

02/06/972 June 1997 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 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