OAKWAY FLATS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02400808 |
Category | |
Incorporated | 04 Jul 1989 |
Age | 34 years, 10 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
OAKWAY FLATS MANAGEMENT COMPANY LIMITED is an active with number 02400808. It was incorporated 34 years, 10 months, 24 days ago, on 04 July 1989. The company address is 94 Park Lane, Croydon, CR0 1JB, England.
Company Fillings
Change registered office address company with date old address new address
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Address
Type: AD01
Old address: 70 Oak Way South Cerney Cirencester GL7 5XX England
Change date: 2024-04-23
New address: 94 Park Lane Croydon CR0 1JB
Documents
Appoint corporate secretary company with name date
Date: 23 Apr 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: B-Hive Company Secretarial Services Limited
Appointment date: 2024-01-01
Documents
Termination secretary company with name termination date
Date: 23 Apr 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Margaret Dar
Termination date: 2024-01-01
Documents
Termination director company with name termination date
Date: 15 Aug 2023
Action Date: 15 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jade Tipper
Termination date: 2023-08-15
Documents
Termination secretary company with name termination date
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jade Tipper
Termination date: 2023-08-14
Documents
Appoint person secretary company with name date
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-08-14
Officer name: Mrs Jennifer Margaret Dar
Documents
Appoint person director company with name date
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Margaret Dar
Appointment date: 2023-08-14
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Address
Type: AD01
New address: 70 Oak Way South Cerney Cirencester GL7 5XX
Change date: 2023-08-14
Old address: 68 Oak Way South Cerney Cirencester GL7 5XX England
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 09 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-02
Officer name: Leanne Mary Smith
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change person director company with change date
Date: 18 Feb 2020
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jade Tipper
Change date: 2020-02-05
Documents
Change person secretary company with change date
Date: 18 Feb 2020
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Jade Tipper
Change date: 2020-02-05
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type micro entity
Date: 16 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Notification of a person with significant control statement
Date: 02 Apr 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change person director company with change date
Date: 03 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-02
Officer name: Ms Jade Tipper
Documents
Change person director company with change date
Date: 03 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-02
Officer name: Ms Jade Tipper
Documents
Change person secretary company with change date
Date: 03 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Jade Tipper
Change date: 2018-07-02
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jade Tipper
Appointment date: 2017-06-30
Documents
Termination director company with name termination date
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Owen Saunders
Termination date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-28
New address: 68 Oak Way South Cerney Cirencester GL7 5XX
Old address: 17 the Grove Chelworth Malmesbury Wiltshire SN16 9SS England
Documents
Termination secretary company with name termination date
Date: 28 Feb 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-02-27
Officer name: Robert Owen Saunders
Documents
Appoint person director company with name date
Date: 28 Feb 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-27
Officer name: Ms Leanne Mary Smith
Documents
Appoint person secretary company with name date
Date: 28 Feb 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Jade Tipper
Appointment date: 2017-02-27
Documents
Annual return company with made up date no member list
Date: 29 Jun 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 03 May 2016
Action Date: 03 May 2016
Category: Address
Type: AD01
Change date: 2016-05-03
New address: 17 the Grove Chelworth Malmesbury Wiltshire SN16 9SS
Old address: 70 Oak Way South Cerney Cirencester Gloucestershire GL7 5XX
Documents
Termination secretary company with name termination date
Date: 03 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-03
Officer name: Denice Patricia Creek
Documents
Annual return company with made up date no member list
Date: 09 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 28 Aug 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 08 Aug 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 03 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 30 Jun 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date no member list
Date: 18 Aug 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Change person director company with change date
Date: 18 Aug 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-15
Officer name: Robert Owen Saunders
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 28 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/06/09
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/06/08
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/06/07
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 13 Jul 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/06/06
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/06/05
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 29 Jun 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/06/04
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/06/03
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 27 Jun 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/06/02
Documents
Legacy
Date: 12 Jul 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/06/01
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Accounts with accounts type full
Date: 16 May 2001
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 16 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 May 2001
Category: Address
Type: 287
Description: Registered office changed on 16/05/01 from: 66 oakway house south cerney cirencester gloucestershire GL7 5XX
Documents
Accounts with accounts type full
Date: 31 Jul 2000
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 20 Jun 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/06/00
Documents
Legacy
Date: 24 May 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/06/99
Documents
Legacy
Date: 24 May 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/06/98
Documents
Gazette filings brought up to date
Date: 26 Oct 1999
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 25 Oct 1999
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Accounts with accounts type full
Date: 18 Aug 1998
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 30 Oct 1997
Category: Annual-return
Type: 363b
Description: Annual return made up to 20/06/97
Documents
Legacy
Date: 30 Oct 1997
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 30/10/97
Documents
Legacy
Date: 29 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/06/96
Documents
Accounts with accounts type small
Date: 27 Jun 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Accounts with accounts type small
Date: 08 Aug 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 20 Jul 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/07/95
Documents
Legacy
Date: 08 Sep 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/07/94
Documents
Legacy
Date: 20 Jul 1994
Category: Address
Type: 287
Description: Registered office changed on 20/07/94 from: unit 1, evergreen ind. Estate broadway lane south cerney glos. GL7 5UH
Documents
Legacy
Date: 20 Jul 1994
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 20 Jul 1994
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 20 May 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Some Companies
TALBOT HOUSE 10 READS STREET,ELY,CB6 3JT
Number: | 10469336 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRESHWATER HOUSE,LONDON,WC2H 8HR
Number: | 02620091 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARLOW PROPERTY DEVELOPMENTS LIMITED
TATTERSALL HOUSE,HARROGATE,HG1 5LT
Number: | 03770111 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 FOURTH AVENUE,BIRMINGHAM,B9 5RG
Number: | 11477757 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH WEST ENVIRONMENTAL SERVICES LIMITED
REGENCY HOUSE,BOLTON,BL1 4QR
Number: | 09646748 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CUMBRIAN HOUSE,LONDON,E14 9FJ
Number: | 01522102 |
Status: | ACTIVE |
Category: | Private Limited Company |