OAKLAND PRIMECARE LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewAppointment of Paul Patrick Donnelly as a director on 2025-05-22

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

04/09/234 September 2023 Full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

06/04/226 April 2022 Appointment of Mr Richard Dooley as a director on 2022-04-06

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

04/01/224 January 2022 Director's details changed for Mrs Joanne Lea Balmer on 2020-03-09

View Document

31/12/2131 December 2021 Director's details changed for Mr Joe Henry Sage on 2021-03-25

View Document

11/11/2111 November 2021 Notification of Oakland Propco a Limited as a person with significant control on 2021-11-10

View Document

11/11/2111 November 2021 Cessation of Gibson Propco Limited as a person with significant control on 2021-11-10

View Document

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

View Document

06/08/216 August 2021 Cessation of Gibson Bidco Limited as a person with significant control on 2021-08-03

View Document

06/08/216 August 2021 Notification of Gibson Propco Limited as a person with significant control on 2021-08-03

View Document

05/08/215 August 2021 Registration of charge 101279040008, created on 2021-08-03

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARVEY

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR JOE HENRY SAGE

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101279040005

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAREN DALMEDO

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LEA BALMER / 20/08/2019

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR HARNOOP ATKAR

View Document

13/12/1913 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101279040004

View Document

06/10/196 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MRS JOANNE LEE BALMER

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR ROBERT JOHN HARVEY

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / GIBSON BIDCO LIMITED / 01/04/2019

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM UNIT 1 REGAL HOUSE ROYAL CRESCENT ILFORD ESSEX IG2 7JY

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED DAREN DALMEDO

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEREIRA

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101279040003

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / GIBSON BIDCO LIMITED / 02/07/2018

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

19/07/1719 July 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 237-DIR INDEM

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101279040002

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

06/04/176 April 2017 SAIL ADDRESS CREATED

View Document

06/04/176 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM REG PSC

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 5 WELBECK STREET LONDON W1G 9YQ UNITED KINGDOM

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR STEPHEN JOSEPH PEREIRA

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR KULWANT GILL

View Document

01/08/161 August 2016 DIRECTOR APPOINTED KULWANT GILL

View Document

29/07/1629 July 2016 ADOPT ARTICLES 20/07/2016

View Document

25/07/1625 July 2016 CURRSHO FROM 30/04/2017 TO 31/12/2016

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR HARNOOP SINGH ATKAR

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR ZACHARY TSAI

View Document

25/07/1625 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/07/1625 July 2016 COMPANY NAME CHANGED GIBSON OPCO LIMITED CERTIFICATE ISSUED ON 25/07/16

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ASHLIN

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL PARKER

View Document

21/07/1621 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101279040001

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED DANIEL PARKER

View Document

15/04/1615 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information