OAKMOUNT CONTROL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Jonathan Brian Dawe as a director on 2025-08-08

View Document

12/08/2512 August 2025 NewTermination of appointment of Darren David Gloyn as a director on 2025-08-08

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/01/2310 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Satisfaction of charge 1 in full

View Document

10/05/2210 May 2022 Change of details for Oakmount (Uk) Ltd as a person with significant control on 2022-05-10

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/03/213 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 SECRETARY'S CHANGE OF PARTICULARS / YVONNE ISOBEL PARTRIDGE / 01/10/2020

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE ISOBEL PARTRIDGE / 01/10/2020

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 37 SISNA PARK ROAD ESTOVER PLYMOUTH DEVON PL6 7FH

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/04/207 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 048541170003

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 048541170002

View Document

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

15/02/1915 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/03/189 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OAKMOUNT (UK) LTD

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/07/1528 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/08/131 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/08/127 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/08/1123 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/08/114 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM ESTOVER CLOSE ESTOVER PLYMOUTH DEVON PL6 7PL

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/10/108 October 2010 PREVSHO FROM 30/09/2010 TO 30/06/2010

View Document

18/08/1018 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 57 SAINT MAURICE VIEW PLYMPTON PLYMOUTH DEVON PL7 1FQ

View Document

18/08/0718 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

11/09/0311 September 2003 SECRETARY RESIGNED

View Document

11/09/0311 September 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 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