OAKI SOLUTIONS LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

30/09/2530 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/07/2515 July 2025 First Gazette notice for voluntary strike-off

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-02-28

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-02-28

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM SUITE A, KINGS HOUSE 68 VICTORIA ROAD BURGESS HILL WEST SUSSEX RH15 9LH

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/02/199 February 2019 DISS40 (DISS40(SOAD))

View Document

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/06/161 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/07/1516 July 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK / 18/03/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/07/1425 July 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/05/131 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, SECRETARY FIONA SMITH

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA SMITH

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 SECRETARY'S CHANGE OF PARTICULARS / FIONA MARIE SMITH / 26/01/2013

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA PATRICK / 21/06/2012

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA SMITH / 28/01/2013

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA PATRICK / 22/03/2011

View Document

14/03/1214 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/03/1129 March 2011 28/02/11 STATEMENT OF CAPITAL GBP 1

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MRS FIONA PATRICK

View Document

03/03/113 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK / 20/02/2010

View Document

20/04/1020 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM TAXASSIST ACCOUNTANTS, KINGS HOUSE, 68 VICTORIA ROAD BURGESS HILL WEST SUSSEX RH15 9LH

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/08

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information