OAKING DEVELOPMENTS LTD

Company Documents

DateDescription
07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/01/2522 January 2025 Appointment of Mr Alan Turnbull Forsyth as a director on 2025-01-22

View Document

22/01/2522 January 2025 Termination of appointment of Jamie Thomason as a director on 2025-01-22

View Document

22/01/2522 January 2025 Cessation of Alan Turnbull Forsyth as a person with significant control on 2025-01-22

View Document

22/01/2522 January 2025 Cessation of Jamie Thomason as a person with significant control on 2025-01-22

View Document

22/01/2522 January 2025 Notification of Hockley Developments Ltd as a person with significant control on 2025-01-22

View Document

22/01/2522 January 2025 Notification of Alan Turnbull Forsyth as a person with significant control on 2025-01-22

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-10-17 with updates

View Document

22/01/2522 January 2025 Registered office address changed from Izabella House Regent Place Birmingham B1 3NJ England to 15 Clarendon Street Nottingham NG1 5HR on 2025-01-22

View Document

25/07/2425 July 2024 Notification of Jamie Thomason as a person with significant control on 2024-07-25

View Document

25/07/2425 July 2024 Cessation of Alan Turnbull Forsyth as a person with significant control on 2024-07-25

View Document

25/07/2425 July 2024 Confirmation statement made on 2023-10-17 with updates

View Document

25/07/2425 July 2024 Registered office address changed from 15 Clarendon Street Nottingham NG1 5HR England to Izabella House Regent Place Birmingham B1 3NJ on 2024-07-25

View Document

25/07/2425 July 2024 Termination of appointment of Alan Turnbull Forsyth as a director on 2024-07-25

View Document

25/07/2425 July 2024 Appointment of Mr Jamie Thomason as a director on 2024-07-25

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

12/06/2312 June 2023 Application to strike the company off the register

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

07/11/227 November 2022 Director's details changed for Mr Alan Turnbull Forsyth on 2022-09-05

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Confirmation statement made on 2021-10-17 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

05/05/205 May 2020 DISS REQUEST WITHDRAWN

View Document

07/04/207 April 2020 First Gazette notice for voluntary strike-off

View Document

07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/202 April 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/03/204 March 2020 APPLICATION FOR STRIKING-OFF

View Document

02/03/202 March 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

15/02/2015 February 2020 DISS40 (DISS40(SOAD))

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 13 TRINITY SQUARE LLANDUDNO CONWY LL30 2RB

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

22/06/1822 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CURREXT FROM 31/10/2017 TO 28/02/2018

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

23/05/1723 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087357420005

View Document

23/05/1723 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087357420006

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087357420006

View Document

23/03/1723 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087357420001

View Document

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087357420005

View Document

23/03/1723 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087357420004

View Document

23/03/1723 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087357420003

View Document

23/03/1723 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087357420002

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/07/1620 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

22/06/1622 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087357420004

View Document

16/06/1616 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087357420003

View Document

05/11/155 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/07/1516 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087357420002

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087357420001

View Document

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

07/03/157 March 2015 DISS40 (DISS40(SOAD))

View Document

05/03/155 March 2015 Annual return made up to 17 October 2014 with full list of shareholders

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM SOMERSET HOUSE 30 WYNNSTAY ROAD COLWYN BAY CONWY LL29 8NB WALES

View Document

17/02/1517 February 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

17/10/1317 October 2013 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