OAKS (BRONDESBURY) MANAGEMENT LIMITED(THE) LIMITED
Status | ACTIVE |
Company No. | 00793229 |
Category | |
Incorporated | 25 Feb 1964 |
Age | 60 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
OAKS (BRONDESBURY) MANAGEMENT LIMITED(THE) LIMITED is an active with number 00793229. It was incorporated 60 years, 3 months, 9 days ago, on 25 February 1964. The company address is Flat 10, The Oaks Flat 10, The Oaks, London, NW6 7BY.
Company Fillings
Accounts with accounts type micro entity
Date: 14 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Appoint person secretary company with name date
Date: 07 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Robert Smith
Appointment date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 07 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 01 Feb 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 09 Feb 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 09 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Fataneh Farzim
Change date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 13 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Termination secretary company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Payne
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 28 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 27 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 12 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 26 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Appoint person secretary company with name
Date: 26 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Andrew Payne
Documents
Appoint person secretary company with name
Date: 26 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Andrew Payne
Documents
Change registered office address company with date old address
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-26
Old address: Flat 10, the Oaks 25, Brondesbury Park London NW6 7BY United Kingdom
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Fataneh Farzim
Change date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-26
Old address: 11 the Oaks 25 Brondesbury Park London NW6 7BY
Documents
Termination secretary company with name
Date: 26 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jui Tang
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/12/08
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/12/07
Documents
Legacy
Date: 09 Jan 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 09 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 09/01/08 from: 2 the oaks 25 brondesbury park london NW6 7BY
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/06
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/05
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/04
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/03
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/02
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/01
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 02 Jan 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/00
Documents
Accounts with accounts type small
Date: 19 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 16 Feb 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/99
Documents
Accounts with accounts type small
Date: 04 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 06 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 06/06/99 from: 7 the oaks 25 brondesbury park london NW6 7BY
Documents
Legacy
Date: 18 Dec 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/98
Documents
Accounts with accounts type small
Date: 15 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 07 Jan 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/97
Documents
Accounts with accounts type dormant
Date: 13 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 23 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 03/07/97 from: c/o flat 12 the oaks 25 brondesbury park london NW6 7BY
Documents
Legacy
Date: 03 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Jan 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/96
Documents
Accounts with accounts type dormant
Date: 26 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 25 Jan 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/95
Documents
Legacy
Date: 10 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 24 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 03 Mar 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/94
Documents
Accounts with accounts type dormant
Date: 26 May 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Accounts with accounts type dormant
Date: 21 Feb 1994
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 05 Feb 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/93
Documents
Legacy
Date: 10 Feb 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/92
Documents
Accounts with accounts type dormant
Date: 25 Mar 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Accounts with accounts type dormant
Date: 25 Mar 1992
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 26 Feb 1992
Category: Annual-return
Type: 363b
Description: Annual return made up to 31/12/91
Documents
Legacy
Date: 26 Feb 1992
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 26/02/92
Documents
Accounts with accounts type dormant
Date: 22 Jul 1991
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Resolution
Date: 22 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Jul 1991
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/12/89
Documents
Resolution
Date: 23 Nov 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 23 Oct 1990
Category: Gazette
Type: DISS40
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
26 HEATH STREET,WARRINGTON,WA3 3AD
Number: | 00464394 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
WOODBURY EAST STREET,HORSHAM,RH12 4RB
Number: | 09552658 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HAYES CLOSE,GRAYS,RM20 4AX
Number: | 10967995 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 NORWICH ROAD,WORCESTER,WR5 1NX
Number: | 11357738 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 23 CHELWOOD DRIVE,LEEDS,LS8 2AT
Number: | 09781605 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 HIGH STREET,ROCHESTER,ME2 1BZ
Number: | 08844571 |
Status: | ACTIVE |
Category: | Private Limited Company |