OAKPARK SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewChange of details for Vertas Group Limited as a person with significant control on 2023-04-01

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

01/04/231 April 2023 Registered office address changed from Beacon House Landmark Business Park White House Road Ipswich IP1 5PB England to 2 Friars Bridge Road Ipswich Suffolk IP1 1RR on 2023-04-01

View Document

13/01/2313 January 2023

View Document

13/01/2313 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

13/01/2313 January 2023

View Document

13/01/2313 January 2023

View Document

03/01/233 January 2023 Termination of appointment of Ian Surtees as a director on 2023-01-01

View Document

03/01/233 January 2023 Appointment of Mrs Katherine Jane Innes as a director on 2023-01-01

View Document

12/11/2112 November 2021

View Document

12/11/2112 November 2021

View Document

12/11/2112 November 2021

View Document

12/11/2112 November 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MR JAMIE ALEXANDER SMITH

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARCUS YARHAM

View Document

10/10/1910 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

10/10/1910 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

10/10/1910 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

10/10/1910 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE LARDENT

View Document

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030761750002

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR KEITH PAUL BUET

View Document

31/12/1831 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

31/12/1831 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

31/12/1831 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

31/12/1831 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

20/09/1720 September 2017 AUDITOR'S RESIGNATION

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SUTTON

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN ENGLAND

View Document

08/08/178 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH HILTON

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR MARCUS STANLEY YARHAM

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR IAN SURTEES

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MS JOANNE LARDENT

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERTAS GROUP LIMITED

View Document

03/08/173 August 2017 CESSATION OF SHEILA HILTON AS A PSC

View Document

03/08/173 August 2017 CESSATION OF KENNETH HILTON AS A PSC

View Document

25/07/1725 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

20/10/1620 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

23/05/1623 May 2016 AUDITOR'S RESIGNATION

View Document

13/05/1613 May 2016 AUDITOR'S RESIGNATION

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM C/O BIRD LUCKIN AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN

View Document

30/10/1530 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

07/07/157 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE LONDON N20 0YZ

View Document

23/12/1423 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

22/09/1422 September 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

11/11/1311 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

09/07/139 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR PETER JOHN SUTTON

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARION KAY

View Document

07/09/117 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

28/07/1128 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/07/0921 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/07/0828 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED SECRETARY MARION KAY

View Document

20/06/0820 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/07/0612 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/07/0416 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS; AMEND

View Document

21/07/0321 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/02/0320 February 2003 NC INC ALREADY ADJUSTED 11/11/02

View Document

20/02/0320 February 2003 £ NC 10000/500000 11/11

View Document

10/09/0210 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/09/0210 September 2002 S80A AUTH TO ALLOT SEC 22/08/02

View Document

10/09/0210 September 2002 S369(4) SHT NOTICE MEET 22/08/02

View Document

19/07/0219 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0219 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/015 February 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

05/02/015 February 2001 REGISTERED OFFICE CHANGED ON 05/02/01 FROM: ASSET HOUSE 4 EAST STREET COLCHESTER ESSEX CO1 2TX

View Document

24/08/0024 August 2000 RETURN MADE UP TO 05/07/00; NO CHANGE OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

04/08/994 August 1999 REGISTERED OFFICE CHANGED ON 04/08/99 FROM: HOVAL HOUSE MUTTON LANE POTTERS BAR HERTFORDSHIRE EN6 3AR

View Document

04/08/994 August 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM: 5 HIGH GREEN GREAT SHELFORD CAMBRIDGE CB2 5EG

View Document

16/09/9716 September 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

19/12/9619 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

12/12/9612 December 1996 EXEMPTION FROM APPOINTING AUDITORS 13/09/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 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