OAKSTONE (UK) LIMITED

Company Documents

DateDescription
02/12/142 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH JANE ANDERSON / 19/05/2014

View Document

11/12/1311 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAMIEN CALDERBANK

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR BRENDA COCKSEDGE

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MISS DEBORAH JANE ANDERSON

View Document

29/11/1229 November 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN JAMES CALDERBANK / 29/11/2012

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA PATRICIA COCKSEDGE / 29/11/2012

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/11/1129 November 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA PATRICIA COCKSEDGE / 29/11/2011

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA PATRICIA COCKSEDGE / 23/12/2010

View Document

29/11/1029 November 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/0930 November 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JAMES CALDERBANK / 29/11/2009

View Document

30/11/0930 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIUM SECRETARIES LIMITED / 29/11/2009

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/09/0926 September 2009 SECRETARY APPOINTED PREMIUM SECRETARIES LIMITED

View Document

26/09/0926 September 2009 REGISTERED OFFICE CHANGED ON 26/09/09 FROM: GISTERED OFFICE CHANGED ON 26/09/2009 FROM 38 WIGMORE STREET LONDON W1U 2HA

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED DAMIAN CALDERBANK

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY PREMIUM SECRETARIES LIMITED

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED BRENDA COCKSEDGE

View Document

07/06/097 June 2009 APPOINTMENT TERMINATED DIRECTOR JESSE HESTER

View Document

07/06/097 June 2009 REGISTERED OFFICE CHANGED ON 07/06/09 FROM: GISTERED OFFICE CHANGED ON 07/06/2009 FROM 5 BOURLET CLOSE LONDON W1W 7BL

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/12/081 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0513 December 2005 RETURN MADE UP TO 29/11/05; NO CHANGE OF MEMBERS

View Document

03/10/053 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/12/0413 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/12/038 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/034 May 2003 NEW SECRETARY APPOINTED

View Document

04/05/034 May 2003 SECRETARY RESIGNED

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/01/036 January 2003 S80A AUTH TO ALLOT SEC 18/12/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/01/0217 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/017 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: G OFFICE CHANGED 23/01/01 27 HANSON STREET LONDON W1W 6TR

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/11/0030 November 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: G OFFICE CHANGED 31/08/00 27 HANSON STREET LONDON W1P 7LQ

View Document

14/02/0014 February 2000 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 COMPANY NAME CHANGED OAKSTONE IMPORT/EXPORT LIMITED CERTIFICATE ISSUED ON 19/10/99

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/9915 January 1999 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/12/97

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/12/989 December 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: G OFFICE CHANGED 03/06/98 SCEPTRE HOUSE 169/173 REGENT STREET LONDON W1R 7FB

View Document

26/05/9826 May 1998 DELIVERY EXT'D 3 MTH 30/11/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/07/97

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

06/07/976 July 1997 ADOPT MEM AND ARTS 01/07/97

View Document

06/07/976 July 1997 SECRETARY RESIGNED

View Document

06/07/976 July 1997 REGISTERED OFFICE CHANGED ON 06/07/97 FROM: G OFFICE CHANGED 06/07/97 SCEPTRE HOUSE 169-173 REGENT STREET LONDON

View Document

06/07/976 July 1997 � NC 1000/10000 01/07/

View Document

06/07/976 July 1997 NC INC ALREADY ADJUSTED 01/07/97

View Document

26/06/9726 June 1997 NEW SECRETARY APPOINTED

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM: G OFFICE CHANGED 26/06/97 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 EXEMPTION FROM APPOINTING AUDITORS 30/11/96

View Document

24/06/9724 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

20/05/9620 May 1996 EXEMPTION FROM APPOINTING AUDITORS 14/05/96

View Document

14/12/9514 December 1995 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information