OLDAKER HOLDINGS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-23 with no updates

View Document

14/04/2514 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Change of details for Alan Charles Neville Harvey as a person with significant control on 2024-12-10

View Document

10/12/2410 December 2024 Secretary's details changed for Helena Harvey on 2024-12-10

View Document

10/12/2410 December 2024 Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 2024-12-10

View Document

10/12/2410 December 2024 Director's details changed for Alan Charles Neville Harvey on 2024-12-10

View Document

10/12/2410 December 2024 Director's details changed for Helena Harvey on 2024-12-10

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

06/06/246 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

30/05/2330 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

13/12/2213 December 2022 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 2022-12-13

View Document

13/12/2213 December 2022 Secretary's details changed for Helena Harvey on 2022-12-13

View Document

13/12/2213 December 2022 Director's details changed for Helena Harvey on 2022-12-13

View Document

13/12/2213 December 2022 Director's details changed for Alan Charles Neville Harvey on 2022-12-13

View Document

13/12/2213 December 2022 Change of details for Alan Charles Neville Harvey as a person with significant control on 2022-12-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

09/06/219 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/10/206 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

16/07/2016 July 2020 CESSATION OF ALAN CHARLES NEVILLE HARVEY AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN CHARLES NEVILLE HARVEY

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM FIRST FLOOR GILES HOUSE 15/21 VICTORIA ROAD BLETCHLEY MILTON KEYNES MK2 2NG

View Document

25/08/1525 August 2015 SECRETARY'S CHANGE OF PARTICULARS / HELENA HARVEY / 01/08/2015

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / HELENA HARVEY / 01/08/2015

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES NEVILLE HARVEY / 01/08/2015

View Document

25/08/1525 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/147 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

29/08/1329 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/08/1320 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

10/09/1210 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

22/08/1222 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

07/03/117 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES NEVILLE HARVEY / 01/10/2009

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELENA HARVEY / 02/10/2009

View Document

04/08/104 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

05/03/105 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/08/094 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 23/07/08; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/07/026 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/07/0111 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/07/9922 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/07/989 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

03/10/973 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

08/09/978 September 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

15/03/9615 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

06/12/956 December 1995 S366A DISP HOLDING AGM 27/11/95

View Document

18/10/9518 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

22/08/9522 August 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

24/10/9424 October 1994 EXEMPTION FROM APPOINTING AUDITORS 12/10/94

View Document

20/07/9420 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/07/9215 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/12/9123 December 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/10/9029 October 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 REGISTERED OFFICE CHANGED ON 09/01/90 FROM: MIDSUMMER HOUSE 437 A MIDSUMMER BOULEVARD SAXON GATE WEST CENTRAL MILTON KEYNES MK9 3BN

View Document

13/09/8913 September 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/04/8921 April 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/11/8730 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/07/8729 July 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/01/8721 January 1987 RETURN MADE UP TO 16/11/86; FULL LIST OF MEMBERS

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