OAKHAM SUITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

05/06/255 June 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

25/04/2425 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

16/04/2416 April 2024 Notification of Mansfield Masonic Hall Company Limited(The) as a person with significant control on 2024-04-15

View Document

16/04/2416 April 2024 Cessation of Steve Cooling as a person with significant control on 2024-04-15

View Document

26/03/2426 March 2024 Termination of appointment of Richard Whitehead as a director on 2024-03-13

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/04/2313 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

11/10/2211 October 2022 Cessation of Anthony Wood as a person with significant control on 2022-09-03

View Document

11/10/2211 October 2022 Termination of appointment of Anthony Wood as a director on 2022-09-03

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/04/2115 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

25/09/2025 September 2020 DIRECTOR APPOINTED MR KEITH WILLIAM RODGERS

View Document

25/09/2025 September 2020 DIRECTOR APPOINTED MR NEIL DAVID TEMPLE

View Document

25/09/2025 September 2020 DIRECTOR APPOINTED MR RICHARD WHITEHEAD

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, SECRETARY ALISTAIR TOWNSEND

View Document

16/09/2016 September 2020 SECRETARY APPOINTED MR JASON LEE PASHLEY

View Document

16/09/2016 September 2020 DIRECTOR APPOINTED MR JASON LEE PASHLEY

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/04/2017 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL PICKERING

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/02/198 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN STONES

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID FRUDD

View Document

02/05/182 May 2018 SECRETARY APPOINTED MR ALISTAIR TOWNSEND

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY DAVID FISHER

View Document

28/03/1828 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CESSATION OF BRIAN WILLIAM STONES AS A PSC

View Document

09/02/189 February 2018 CESSATION OF DAVID IAN FRUDD AS A PSC

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR NIGEL PICKERING

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID IAN FRUDD / 01/10/2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN FRUDD / 24/03/2015

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR STEVEN COOLING

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAGE

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR HERBERT BAGGALEY

View Document

07/03/167 March 2016 SECRETARY APPOINTED MR DAVID JOHN FISHER

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, SECRETARY FREDERICK PARKINSON

View Document

16/10/1516 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

13/08/1513 August 2015 SECRETARY APPOINTED MR FREDERICK EPHREM PARKINSON

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, SECRETARY DAVID WILSON

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM CROMWELL HOUSE 68 WEST GATE MANSFIELD NOTTS NG18 1RR

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMES

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/10/1415 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR ANTHONY WOOD

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR BRIAN WILLIAM STONES

View Document

23/10/1323 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CRADDOCK

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT HOWARD BAGGALEY / 01/06/2012

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR HERBERT HOWARD BAGGALEY

View Document

18/10/1118 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/11/1030 November 2010 PREVSHO FROM 31/10/2010 TO 31/07/2010

View Document

14/10/1014 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID WILSON / 14/10/2009

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR DAVID IAN FRUDD

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED DAVID JOSEPH HOLMES

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED DAVID DOUGLAS CRADDOCK

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM CROMWELL HOUSE WEST GATE MANSFIELD NOTTINGHAMSHIRE NG18 1RR UNITED KINGDOM

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ

View Document

21/10/0921 October 2009 SECRETARY APPOINTED DAVID WILSON

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MICHAEL JAMES PAGE

View Document

14/10/0914 October 2009 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