ONE OAK DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

25/02/2525 February 2025 Registered office address changed from C/O Psf Accounting 13 st. Mary's Street Stamford PE9 2DE England to 6 Allen Court Lyons Court Dorking RH4 1GN on 2025-02-25

View Document

25/02/2525 February 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

09/12/249 December 2024 Registered office address changed from 60 Queen Street Stamford PE9 1QS England to C/O Psf Accounting 13 st. Mary's Street Stamford PE9 2DE on 2024-12-09

View Document

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

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

15/12/2315 December 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

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

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

18/01/2318 January 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

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

View Accounts

28/12/2128 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

29/09/2129 September 2021 Cessation of Gary John Waghorn as a person with significant control on 2021-09-01

View Document

29/09/2129 September 2021 Termination of appointment of Gary John Waghorn as a director on 2021-09-01

View Document

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

View Accounts

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

View Accounts

21/12/1921 December 2019 30/06/19 UNAUDITED ABRIDGED

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN WAGHORN / 25/09/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MALCOLM RUSSELL / 27/05/2019

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN WAGHORN / 27/05/2019

View Document

23/11/1823 November 2018 30/06/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM MOORGATE HOUSE 7B STATION ROAD WEST OXTED SURREY RH8 9EE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/07/1517 July 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM FIGURES HOUSE 24 BRIGHTON ROAD SALFORDS REDHILL SURREY RH1 5BX UNITED KINGDOM

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN WAGHORN / 18/09/2014

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MALCOLM RUSSELL / 18/09/2014

View Document

23/05/1423 May 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

22/05/1422 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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