THE OAKS (NOTTINGHAM) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/10/254 October 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/01/2522 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

11/10/2411 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-20 with updates

View Document

19/02/2419 February 2024 Cessation of James Raffaele Long as a person with significant control on 2023-08-31

View Document

19/02/2419 February 2024 Registered office address changed from 25B Toton Lane Stapleford Nottingham NG9 7HB England to 25a Toton Lane Stapleford Nottingham NG9 7HB on 2024-02-19

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/09/2322 September 2023 Termination of appointment of James Raffaele Long as a director on 2023-09-21

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-01-20 with updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-01-31

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

29/03/2229 March 2022 Appointment of Mr James Raffaele Long as a director on 2022-03-18

View Document

29/03/2229 March 2022 Appointment of Mrs Jaime Louise Radburn as a director on 2022-03-18

View Document

29/03/2229 March 2022 Termination of appointment of Lynne Susan Jones as a director on 2022-03-18

View Document

29/03/2229 March 2022 Registered office address changed from 3 Firfield Avenue Breaston Derby DE72 3EG England to 25B Toton Lane Stapleford Nottingham NG9 7HB on 2022-03-29

View Document

29/03/2229 March 2022 Notification of Jaime Louise Radburn as a person with significant control on 2022-03-18

View Document

29/03/2229 March 2022 Notification of James Raffaele Long as a person with significant control on 2022-03-18

View Document

29/03/2229 March 2022 Notification of Heather Emilie Zoe Fitzsimons as a person with significant control on 2022-03-18

View Document

29/03/2229 March 2022 Cessation of Lynne Susan Jones as a person with significant control on 2022-03-18

View Document

29/03/2229 March 2022 Appointment of Ms Heather Emilie Zoe Fitzsimons as a director on 2022-03-18

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Memorandum and Articles of Association

View Document

02/12/212 December 2021 Resolutions

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Memorandum and Articles of Association

View Document

21/01/2121 January 2021 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