OAKGATE HQ LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

11/04/2511 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-08-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

11/01/2311 January 2023 Accounts for a dormant company made up to 2022-08-31

View Document

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-08-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / OAKGATE GROUP PLC / 20/04/2018

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

17/10/1817 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM OAKGATE HOUSE 25 MARKET PLACE WETHERBY WEST YORKSHIRE LS22 6LQ

View Document

24/02/1724 February 2017 CURREXT FROM 31/03/2017 TO 31/08/2017

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GRANTHAM

View Document

02/06/162 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CADDICK / 01/01/2015

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID GRANTHAM / 01/01/2015

View Document

05/06/155 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD FRANCE / 01/01/2015

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY PETER HIRST

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR PAUL ANDREW BULLERS

View Document

22/01/1522 January 2015 SECRETARY APPOINTED MR PAUL ANDREW BULLERS

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HIRST

View Document

13/06/1413 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/06/145 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/06/1320 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/06/1110 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

10/06/1110 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/06/108 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 SAIL ADDRESS CREATED

View Document

08/06/108 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/08/095 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/079 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/06/0329 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/027 October 2002 COMPANY NAME CHANGED GWECO 178 LIMITED CERTIFICATE ISSUED ON 07/10/02

View Document

30/05/0230 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information