OAKSMERE RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 01582056 |
Category | Private Limited Company |
Incorporated | 24 Aug 1981 |
Age | 42 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
OAKSMERE RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 01582056. It was incorporated 42 years, 8 months, 9 days ago, on 24 August 1981. The company address is 1 Elms Road, Wokingham, RG40 2AA, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-18
Documents
Termination director company with name termination date
Date: 18 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Pershin
Termination date: 2024-04-01
Documents
Appoint person director company with name date
Date: 18 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Luliia Syrovoiskaia
Appointment date: 2024-04-01
Documents
Change person director company with change date
Date: 18 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Mandy Jayne Dale
Change date: 2024-04-01
Documents
Change to a person with significant control
Date: 17 Apr 2024
Action Date: 02 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-02
Psc name: Mr Hayden Kelvin Trott
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2024
Action Date: 26 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-26
Documents
Confirmation statement with updates
Date: 23 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2023
Action Date: 26 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-26
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2022
Action Date: 26 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-26
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Appoint person director company with name date
Date: 27 May 2022
Action Date: 26 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-26
Officer name: Mr William Fergus Callan Mckegney
Documents
Termination director company with name termination date
Date: 27 May 2022
Action Date: 26 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-26
Officer name: Gavin James Brown
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2021
Action Date: 26 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-26
Documents
Change person director company with change date
Date: 13 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-12
Officer name: Mr Aleksandrs Persins
Documents
Confirmation statement with updates
Date: 12 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type micro entity
Date: 26 May 2020
Action Date: 26 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-26
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Notification of a person with significant control
Date: 05 Jun 2019
Action Date: 08 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hayden Trott
Notification date: 2019-05-08
Documents
Cessation of a person with significant control
Date: 05 Jun 2019
Action Date: 08 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-08
Psc name: Mandy Jayne Dale
Documents
Change person director company with change date
Date: 09 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-09
Officer name: Miss Wen Shin Yap
Documents
Change registered office address company with date old address new address
Date: 09 May 2019
Action Date: 09 May 2019
Category: Address
Type: AD01
Old address: 5 Elms Road Wokingham Berkshire RG40 2AA
New address: 1 Elms Road Wokingham RG40 2AA
Change date: 2019-05-09
Documents
Change person director company with change date
Date: 09 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Terence Lober
Change date: 2019-05-09
Documents
Change person director company with change date
Date: 09 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Im Kiat Hong
Change date: 2019-05-09
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2019
Action Date: 26 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-26
Documents
Appoint person director company with name date
Date: 04 Apr 2019
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin James Brown
Appointment date: 2018-09-26
Documents
Termination director company with name termination date
Date: 19 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Graham Browne
Termination date: 2018-07-06
Documents
Termination secretary company with name termination date
Date: 19 Jul 2018
Action Date: 09 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mandy Jayne Dale
Termination date: 2018-07-09
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Change person director company with change date
Date: 24 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Mandy Jayne Dale
Change date: 2018-05-23
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2018
Action Date: 26 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-26
Documents
Termination director company with name termination date
Date: 26 Feb 2018
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Grant
Termination date: 2017-09-06
Documents
Appoint person director company with name date
Date: 14 Feb 2018
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-06
Officer name: Dr Terence Lober
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type micro entity
Date: 05 May 2017
Action Date: 26 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-26
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 13 May 2016
Action Date: 26 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-26
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2015
Action Date: 26 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-26
Documents
Appoint person director company with name date
Date: 22 Dec 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-04
Officer name: Mrs Iuliia Syrovoiskaia
Documents
Appoint person director company with name date
Date: 22 Dec 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-04
Officer name: Mr Aleksandrs Persins
Documents
Termination director company with name termination date
Date: 11 Dec 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Mark Higton
Termination date: 2014-11-04
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Change person director company with change date
Date: 11 Jun 2014
Action Date: 23 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-23
Officer name: Mr Hayden Kelvin Trott
Documents
Accounts with accounts type total exemption small
Date: 16 May 2014
Action Date: 26 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-26
Documents
Appoint person director company with name
Date: 15 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Wen Shin Yap
Documents
Appoint person director company with name
Date: 15 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Im Kiat Hong
Documents
Appoint person secretary company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mandy Jayne Dale
Documents
Change registered office address company with date old address
Date: 21 Oct 2013
Action Date: 21 Oct 2013
Category: Address
Type: AD01
Old address: 3 Elms Road Wokingham Berkshire RG40 2AA
Change date: 2013-10-21
Documents
Termination director company with name
Date: 17 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chiara Evans
Documents
Termination secretary company with name
Date: 17 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Evans
Documents
Termination director company with name
Date: 17 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Evans
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 26 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-26
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2012
Action Date: 26 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-26
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Appoint person director company with name
Date: 02 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hayden Kelvin Trott
Documents
Termination director company with name
Date: 02 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emily Deane
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2011
Action Date: 26 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-26
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Appoint person director company with name
Date: 24 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emily June Deane
Documents
Termination director company with name
Date: 24 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Ratcliffe
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 26 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-26
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Mark Highton
Change date: 2010-05-14
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-14
Officer name: James Alexander Evans
Documents
Termination director company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steve Williams
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Grant
Change date: 2010-05-14
Documents
Appoint person director company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Chiara Jacqueline Evans
Documents
Appoint person director company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas Mark Highton
Documents
Appoint person director company with name
Date: 17 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mandy Jayne Dale
Documents
Termination director company with name
Date: 17 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Gillingwater
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2009
Action Date: 26 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-26
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary steve williams
Documents
Legacy
Date: 09 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 09/03/2009 from 1 elms road wokingham berkshire RG40 2AA
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed james alexander evans
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2008
Action Date: 26 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-26
Documents
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2007
Action Date: 26 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-26
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2007
Action Date: 26 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-26
Documents
Legacy
Date: 09 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/06; full list of members
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2006
Action Date: 26 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-26
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/05; full list of members
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 07/06/04 from: 11 elms road wokingham berkshire RG40 2AA
Documents
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 May 2004
Action Date: 26 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-26
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ASA AVIATION CONSULTING LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08951693 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A, 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS
Number: | 10886367 |
Status: | ACTIVE |
Category: | Private Limited Company |
JEREMIAH DAVIN CONSULTING LIMITED
32/3 SINCLAIR PLACE,EDINBURGH,EH11 1AP
Number: | SC525093 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HAYNE ASSOCIATES,ILFRACOMBE,EX34 9LL
Number: | 11926713 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 TALBOT ROAD,SUNDERLAND,SR6 9PT
Number: | 10756956 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 EAST WAY,CROYDON,CR0 8AH
Number: | 06200175 |
Status: | ACTIVE |
Category: | Private Limited Company |