OAKFLEET 2000 LIMITED

Company Documents

DateDescription
27/09/2527 September 2025 NewConfirmation statement made on 2025-09-13 with updates

View Document

27/09/2527 September 2025 NewPrevious accounting period shortened from 2024-12-28 to 2024-12-27

View Document

12/09/2512 September 2025 NewCessation of Stephen Hardy as a person with significant control on 2025-08-26

View Document

12/09/2512 September 2025 NewTermination of appointment of Stephen Hardy as a director on 2025-08-26

View Document

29/04/2529 April 2025 Change of details for Mr Robert Philip Allum as a person with significant control on 2025-04-29

View Document

29/04/2529 April 2025 Director's details changed for Mr Robert Philip Allum on 2025-04-29

View Document

10/04/2510 April 2025 Termination of appointment of Stuart Michael Pink as a director on 2025-04-10

View Document

10/04/2510 April 2025 Cessation of Stuart Michael Pink as a person with significant control on 2025-04-10

View Document

15/01/2515 January 2025 Director's details changed for Mr Stuart Michael Pink on 2025-01-14

View Document

15/01/2515 January 2025 Change of details for Mr Stuart Michael Pink as a person with significant control on 2025-01-14

View Document

09/12/249 December 2024 Appointment of Mr Stephen Hardy as a director on 2024-11-25

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/12/249 December 2024 Notification of Stephen Hardy as a person with significant control on 2024-11-25

View Document

15/11/2415 November 2024 Secretary's details changed for Mr Robert Campbell on 2024-11-14

View Document

14/11/2414 November 2024 Appointment of Mr Robert Charles Campbell as a director on 2024-10-25

View Document

14/11/2414 November 2024 Notification of Robert Philip Allum as a person with significant control on 2024-10-25

View Document

14/11/2414 November 2024 Notification of Robert Charles Campbell as a person with significant control on 2024-10-25

View Document

14/11/2414 November 2024 Appointment of Mr Robert Philip Allum as a director on 2024-10-25

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

28/09/2428 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

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

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-13 with updates

View Document

30/09/2330 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

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

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-09-13 with updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-09-13 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

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

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

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

View Accounts

08/12/178 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

20/05/1620 May 2016 SECRETARY APPOINTED MR ROBERT CAMPBELL

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL MILNE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

15/09/1515 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

01/10/141 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/09/1419 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

27/09/1327 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/09/1320 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

05/11/125 November 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MICHAEL PINK / 13/09/2010

View Document

12/10/1012 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

25/09/1025 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 PREVEXT FROM 30/09/2009 TO 31/12/2009

View Document

24/11/0924 November 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

22/07/0922 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

14/12/0714 December 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: CARLTON BUSINESS CENTRE STATION ROAD CARLTON NOTTINGHAM NG4 3AA

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 11 BOULTHURST WAY OXTED SURREY RH8 0HT

View Document

17/10/0617 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/07/0329 July 2003 S366A DISP HOLDING AGM 29/07/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 REGISTERED OFFICE CHANGED ON 17/09/99 FROM: TITSEY ESTATE OFFICE PILGRIMS LANE, TITSEY OXTED SURREY RH8 0SE

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 NEW SECRETARY APPOINTED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 SECRETARY RESIGNED

View Document

13/09/9913 September 1999 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