OAKIMAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-08-04 with updates

View Document

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Micro company accounts made up to 2022-12-31

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

01/10/211 October 2021 Registered office address changed from 156 -160 City Road London EC1V 2NX England to C/O Harvine Consultants Ltd 102 - 116 Windmill Road Croydon CR0 2XQ on 2021-10-01

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

19/05/2119 May 2021 DISS40 (DISS40(SOAD))

View Document

18/05/2118 May 2021 DIRECTOR APPOINTED MR LEON STEWART REIMU

View Document

18/05/2118 May 2021 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARRIS

View Document

18/05/2118 May 2021 CESSATION OF 5D PROPERTY HOLDINGS LTD AS A PSC

View Document

18/05/2118 May 2021 PSC'S CHANGE OF PARTICULARS / MR LEON RIEMU STEWART / 01/06/2020

View Document

18/05/2118 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEON RIEMU STEWART

View Document

18/05/2118 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/05/2118 May 2021 COMPANY NAME CHANGED RIEMU FOXX HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/05/21

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HARRIS / 06/10/2020

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 5D PROPERTY HOLDINGS LTD

View Document

04/08/204 August 2020 CESSATION OF LEON STEWART RIEMU AS A PSC

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR LEON RIEMU

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR GEORGE HARRIS

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM C/O HARVINE CONSULTANTS LIMITED 102-116 WINDMILL ROAD SQUARE ROOT BUSINESS CENTRE CROYDON SURREY CR0 2XQ

View Document

02/04/202 April 2020 02/04/20 STATEMENT OF CAPITAL GBP 300

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

17/02/2017 February 2020 CESSATION OF LEON KARO STEWART-RIEMU AS A PSC

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEON STEWART RIEMU

View Document

27/01/2027 January 2020 COMPANY NAME CHANGED OAKIMAGE LIMITED CERTIFICATE ISSUED ON 27/01/20

View Document

25/01/2025 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEON KARO STEWART-RIEMU

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR KATE JOHNSON-OYIBO

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR BIENI NWAHAM

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, SECRETARY SIMON EWIWILEM

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR KOFI ADOFO

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, SECRETARY KOFI ADOFO

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, SECRETARY KOFI ADOFO

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / LEON KARO RIEMU STEWART / 16/01/2020

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, SECRETARY LAWRENCE EKEMODE

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM HARVINE CONSULTANTS LIMITED 102-116 WINDMILL ROAD SQUARE ROOT BUSINESS CENTRE CROYDON SURREY CR0 2XQ

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 138 FITZNEAL STREET EAST ACTON LONDON W12 0BB

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

09/01/209 January 2020 31/12/15 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 COMPANY RESTORED ON 09/01/2020

View Document

09/01/209 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 28/06/16 NO CHANGES

View Document

09/01/209 January 2020 28/06/15 NO CHANGES

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

09/01/209 January 2020 31/12/14 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/02/169 February 2016 STRUCK OFF AND DISSOLVED

View Document

27/10/1527 October 2015 FIRST GAZETTE

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/10/143 October 2014 SECRETARY APPOINTED MR KOFI ADOFO

View Document

02/10/142 October 2014 SECRETARY APPOINTED KOFI ADOFO

View Document

02/10/142 October 2014 DIRECTOR APPOINTED KOFI ADOFO

View Document

22/07/1422 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

07/03/147 March 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/10/1323 October 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

26/07/1326 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

22/07/1322 July 2013 10/08/12 STATEMENT OF CAPITAL GBP 100.00

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEON KARO RIEMU STEWART / 28/03/2012

View Document

26/03/1326 March 2013 Annual return made up to 28 June 2012 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATE JOHNSON-OYIBO / 28/03/2012

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / BIENI NWAHAM / 28/03/2012

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM, 53 BRITON HILL ROAD, SANDERSTEAD, CROYDON, CR2 0JJ

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/10/125 October 2012 SECRETARY APPOINTED SIMON EWIWILEM

View Document

05/10/125 October 2012 SECRETARY APPOINTED SIMON EWIWILEM

View Document

30/07/1230 July 2012 SECRETARY APPOINTED LAWRENCE EKEMODE

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY EDOMI OYO

View Document

02/11/112 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

11/01/1111 January 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/10/1029 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/07/1029 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

03/11/093 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/024 October 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 287 & 288 FILED 14/11/96

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/07/0020 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/07/996 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/07/9817 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/07/979 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/08/9410 August 1994 REGISTERED OFFICE CHANGED ON 10/08/94 FROM: 42 ELMFIELD WAY, SANDERSTEAD, CROYDON, CR2 0EE

View Document

04/08/944 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/944 August 1994 REGISTERED OFFICE CHANGED ON 04/08/94 FROM: 31 CHURCH RD, HENDON, LONDON, NW4 4EB

View Document

28/06/9428 June 1994 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