OAKSEAL LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2023-02-21 with no updates

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

21/03/2521 March 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

13/12/2413 December 2024 Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom to Georgian House Park Lane Stanmore Middlesex HA7 3HD on 2024-12-13

View Document

13/12/2413 December 2024 Registered office address changed from Georgian House Park Lane Stanmore Middlesex HA7 3HD England to Georgian House Park Lane Stanmore Middlesex HA7 3HD on 2024-12-13

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-08-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20

View Document

18/02/2118 February 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES

View Document

06/10/206 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088251540002

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/03/2019 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088251540002

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088251540001

View Document

31/05/1931 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT MEHTA / 21/01/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR AMIT MEHTA / 21/01/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

19/01/1819 January 2018 ADOPT ARTICLES 06/10/2017

View Document

11/01/1811 January 2018 06/10/17 STATEMENT OF CAPITAL GBP 250

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/01/1612 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/06/1512 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

12/03/1512 March 2015 PREVSHO FROM 31/12/2014 TO 31/08/2014

View Document

06/02/156 February 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

06/02/156 February 2015 06/02/15 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT KELFORD

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH UNITED KINGDOM

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR. AMIT MEHTA

View Document

23/12/1323 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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