OAK LODGE MANAGEMENT COMPANY LIMITED

2 Parkfield Gardens, Harrow, HA2 6JR, England
StatusACTIVE
Company No.02212713
CategoryPrivate Limited Company
Incorporated21 Jan 1988
Age36 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

OAK LODGE MANAGEMENT COMPANY LIMITED is an active private limited company with number 02212713. It was incorporated 36 years, 3 months, 28 days ago, on 21 January 1988. The company address is 2 Parkfield Gardens, Harrow, HA2 6JR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Aug 2023

Action Date: 25 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2022

Action Date: 25 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2022

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-31

Psc name: Michael Ross Gordon

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2022

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ralph John Crabbe

Cessation date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham William Baker

Appointment date: 2022-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-22

Officer name: Ralph John Crabbe

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2021

Action Date: 25 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2020

Action Date: 25 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

Old address: Flat 6 Oak Lodge 50 Eversley Park Road Winchmore Hill London N21 1JL

Change date: 2019-09-03

New address: 2 Parkfield Gardens Harrow HA2 6JR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2019

Action Date: 25 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ali Ibrahim

Appointment date: 2018-11-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-08

Officer name: Ali Ibrahim

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2018

Action Date: 25 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 25 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 25 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 25 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2014

Action Date: 25 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2013

Action Date: 25 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-25

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Ross Gordon

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph Harris

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2012

Action Date: 25 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Sep 2011

Action Date: 08 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-08

Old address: Flat 7 0Ak Lodge 50 Eversley Park Road London N21 1JL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2011

Action Date: 25 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ralph Harris

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Ralph John Crabbe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2010

Action Date: 25 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2009

Action Date: 25 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-25

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2008

Action Date: 25 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2007

Action Date: 25 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-25

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2006

Action Date: 25 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-25

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2005

Action Date: 25 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2004

Action Date: 25 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-25

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2003

Action Date: 25 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-25

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2002

Action Date: 25 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-25

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2001

Action Date: 25 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-25

Documents

View document PDF

Legacy

Date: 15 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2000

Action Date: 25 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-25

Documents

View document PDF

Legacy

Date: 12 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/99; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 1999

Action Date: 25 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-25

Documents

View document PDF

Legacy

Date: 25 Feb 1999

Category: Address

Type: 287

Description: Registered office changed on 25/02/99 from: c/0 david glass associates PLC hyde house the hyde colindale london NW9 6LH

Documents

View document PDF

Legacy

Date: 09 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/98; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 27/08/98 from: 112-114 brent street london NW4 2AY

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 1998

Action Date: 25 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 1997

Action Date: 25 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-25

Documents

View document PDF

Legacy

Date: 28 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/97; no change of members

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/96; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 1996

Action Date: 25 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-25

Documents

View document PDF

Legacy

Date: 15 Sep 1996

Category: Address

Type: 287

Description: Registered office changed on 15/09/96 from: 71 church road london NW4 4DY

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 1995

Action Date: 25 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-25

Documents

View document PDF

Legacy

Date: 25 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 1994

Action Date: 25 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-25

Documents

View document PDF

Legacy

Date: 09 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 1993

Action Date: 25 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 1992

Action Date: 25 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-25

Documents

View document PDF

Legacy

Date: 14 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/92; change of members

Documents

View document PDF

Legacy

Date: 10 Sep 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 1991

Action Date: 25 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-25

Documents

View document PDF

Legacy

Date: 02 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 30/06/91; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 05/09/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 1990

Action Date: 25 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-25

Documents

View document PDF

Legacy

Date: 30 Mar 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 1990

Action Date: 25 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-25

Documents

View document PDF

Legacy

Date: 15 Dec 1989

Category: Address

Type: 287

Description: Registered office changed on 15/12/89 from: wedge house white hart lane london N1 78H

Documents

View document PDF

Legacy

Date: 09 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 28/07/89; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 04 May 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/05 to 25/03

Documents

View document PDF

Legacy

Date: 15 Dec 1988

Category: Capital

Type: PUC 2

Description: Wd 30/11/88 ad 31/10/88--------- £ si [email protected]=3 £ ic 2/5

Documents

View document PDF

Legacy

Date: 12 Dec 1988

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 31/05

Documents

View document PDF

Memorandum articles

Date: 18 May 1988

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 16 May 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 May 1988

Category: Address

Type: 287

Description: Registered office changed on 16/05/88 from: 50 lincolns inn fields london WC2A 3PF

Documents

View document PDF

Resolution

Date: 28 Apr 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CARING PLACES WHITBY LIMITED

HASLERS,LOUGHTON,IG10 4PL

Number:10975219
Status:ACTIVE
Category:Private Limited Company

GOTHENBURG LTD

15 MAIN STREET,BATHGATE,EH47 0JB

Number:SC612251
Status:ACTIVE
Category:Private Limited Company

REWARD POWER LTD

GREENWAYS,BRAY,SL6 1UT

Number:10381438
Status:ACTIVE
Category:Private Limited Company

RWD ENGINEERING LTD

6 HALVES LANE,YEOVIL,BA22 9BS

Number:11772558
Status:ACTIVE
Category:Private Limited Company

SEDDONS (PLANT AND ENGINEERS) LIMITED

UNITS A2-A6 EDGE FOLD INDUSTRIAL ESTATE, PLODDER LANE,BOLTON,BL4 0LR

Number:00499299
Status:ACTIVE
Category:Private Limited Company

SHAUN CLANCY'S ENGINEERING LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:09894422
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source