OAKFIELDS CARE LIMITED

2nd Floor 272 London Road, Wallington, SM6 7DJ, Surrey, England
StatusACTIVE
Company No.04821427
CategoryPrivate Limited Company
Incorporated04 Jul 2003
Age20 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

OAKFIELDS CARE LIMITED is an active private limited company with number 04821427. It was incorporated 20 years, 10 months, 13 days ago, on 04 July 2003. The company address is 2nd Floor 272 London Road, Wallington, SM6 7DJ, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-06-02

Officer name: Errol Martin Professional Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-02

Officer name: Welbeck Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-02

New address: 2nd Floor 272 London Road Wallington Surrey SM6 7DJ

Old address: 30 Percy Street London W1T 2DB

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Gazette notice compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Welbeck Secretaries Limited

Change date: 2018-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Address

Type: AD01

Old address: 31 Harley Street London W1G 9QS

Change date: 2013-09-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2011

Action Date: 04 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 04 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Welbeck Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mmbh Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nazim manji

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/11/07--------- £ si 2@1=2 £ ic 1000/1002

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/11/07

Documents

View document PDF

Resolution

Date: 07 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 22/03/06 from: 3RD floor woolwich house 43 george street croydon surrey CR9 1EY

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Miscellaneous

Date: 26 Aug 2003

Category: Miscellaneous

Type: MISC

Description: Amend 882 999 ord £1 each 040703

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 04/07/03--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 30/09/04

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HCA CARENOW LIMITED

242 MARYLEBONE ROAD,,NW1 6JL

Number:01120459
Status:ACTIVE
Category:Private Limited Company

JONNY MORGAN MUSIC LTD

4 THE DROVE,THORNFORD,DT9 6SR

Number:11612670
Status:ACTIVE
Category:Private Limited Company

NATURAL EATS LTD

5 WILSONVILLE PLACE,BROXBURN,EH52 5FA

Number:SC564136
Status:ACTIVE
Category:Private Limited Company

PHOENIX CREDIT HIRE LIMITED

180 LONDON ROAD,ROMFORD,RM7 9EU

Number:08489305
Status:ACTIVE
Category:Private Limited Company

STANLEY ELECTRICAL SERVICES LIMITED

PAX ISLAND FARM ROAD,READING,RG7 4ER

Number:07930271
Status:ACTIVE
Category:Private Limited Company

TBTC TRADING LIMITED

HARTSHEAD HOUSE,FARNBOROUGH,GU14 7PA

Number:08855559
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