OAKFIELD COURT LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Miss Joy Evadney Dublin as a director on 2025-07-28

View Document

27/01/2527 January 2025 Director's details changed for Ms Anne-Marie Modwyn Muna Harding on 2002-01-11

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

22/10/2422 October 2024 Director's details changed for Mrs Anne-Marie Harding on 2024-10-21

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/01/2421 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/02/235 February 2023 Appointment of Mrs Lesley Achuba as a director on 2022-12-15

View Document

25/01/2325 January 2023 Appointment of Mr Bhupinder Singh as a director on 2023-01-24

View Document

25/01/2325 January 2023 Termination of appointment of Roy Alan Marshall as a director on 2023-01-24

View Document

25/01/2325 January 2023 Termination of appointment of Roy Alan Marshall as a secretary on 2023-01-24

View Document

25/01/2325 January 2023 Appointment of Mrs Anne-Marie Harding as a secretary on 2023-01-24

View Document

24/01/2324 January 2023 Registered office address changed from 98 Topsham Road Tooting London SW17 8SP to Flat 5 100a Oakfield Road Croydon CR0 2UB on 2023-01-24

View Document

24/01/2324 January 2023 Termination of appointment of Elizabeth England as a director on 2023-01-24

View Document

24/01/2324 January 2023 Termination of appointment of Monica Ajwani as a director on 2023-01-24

View Document

24/01/2324 January 2023 Termination of appointment of Kunal Ajwani as a director on 2023-01-24

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

19/08/2019 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

16/09/1916 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

14/03/1814 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

15/11/1715 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

19/02/1619 February 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

15/01/1615 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

14/04/1514 April 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

06/02/156 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

12/02/1412 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-MARIE MARIE HARDING / 11/02/2014

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR MELANIE STRADWICK

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED DR KUNAL AJWANI

View Document

24/07/1324 July 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

20/02/1320 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 64 KENLOR ROAD TOOTING LONDON SW17 0DF

View Document

13/06/1213 June 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/11

View Document

07/12/117 December 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ENGLAND / 11/03/2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ALAN MARSHALL / 11/03/2011

View Document

14/03/1114 March 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE STRADWICK / 11/03/2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MONICA AJWANI / 11/03/2011

View Document

12/03/1112 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ROY ALAN MARSHALL / 11/03/2011

View Document

12/03/1112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE HARDING / 11/03/2011

View Document

16/03/1016 March 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

13/03/0913 March 2009 SECRETARY APPOINTED ROY ALAN MARSHALL

View Document

13/03/0913 March 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED SECRETARY ANNE HARDING

View Document

06/02/096 February 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR APPOINTED ROY ALAN MARSHALL

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM FLAT 6 100A OAKFIELD ROAD CROYDON SURREY CR0 2UB

View Document

17/12/0717 December 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

17/12/0717 December 2007 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

17/12/0717 December 2007 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

14/12/0714 December 2007 ORDER OF COURT - RESTORATION 12/12/07

View Document

09/12/039 December 2003 STRUCK OFF AND DISSOLVED

View Document

26/08/0326 August 2003 FIRST GAZETTE

View Document

22/03/0322 March 2003 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 REGISTERED OFFICE CHANGED ON 16/01/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 SECRETARY RESIGNED

View Document

11/01/0211 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information