OAKMAYNE PROPERTIES LTD

Company Documents

DateDescription
25/06/1925 June 2019 STRUCK OFF AND DISSOLVED

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

26/02/1926 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/02/1926 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD WALLACE

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 3RD FLOOR, 22 CROSS KEYS CLOSE LONDON W1U 2DW

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/10/1529 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/12/143 December 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM THE FACTORY TENNIS COURT 9 WINCHESTER SQUARE LONDON SE1 9BP

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual return made up to 8 October 2013 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/01/1318 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/12/1224 December 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENJAMIN

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/01/1212 January 2012 Annual return made up to 8 October 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/12/1029 December 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/12/0911 December 2009 SECRETARY APPOINTED MR RICHARD WALLACE

View Document

11/12/0911 December 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, SECRETARY JACQUELINE SKOVRON

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 COMPANY NAME CHANGED OAKMAYNE PROPERTIES (CAMDEN) LIMITED CERTIFICATE ISSUED ON 16/04/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR LAWRENCE LEWIS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED RICHARD JOHN WALLACE

View Document

29/02/0829 February 2008 SECRETARY APPOINTED JACQUELINE CLAIRE SKOVRON

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER ALLEN

View Document

12/03/0712 March 2007 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 COMPANY NAME CHANGED OAKMAYNE PROPERTIES MANAGEMENT L IMITED CERTIFICATE ISSUED ON 24/09/04

View Document

26/02/0426 February 2004 COMPANY NAME CHANGED OAKMAYNE PROPERTIES (AMELIA) LIM ITED CERTIFICATE ISSUED ON 26/02/04

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 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