OAKBANK PROPERTY SERVICES LIMITED
Status | ACTIVE |
Company No. | 05179898 |
Category | Private Limited Company |
Incorporated | 14 Jul 2004 |
Age | 19 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
OAKBANK PROPERTY SERVICES LIMITED is an active private limited company with number 05179898. It was incorporated 19 years, 10 months, 25 days ago, on 14 July 2004. The company address is 21 Angel Hill, Tiverton, EX16 6PE, Devon.
Company Fillings
Confirmation statement with no updates
Date: 23 Mar 2024
Action Date: 23 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-23
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2023
Action Date: 23 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-23
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2022
Action Date: 23 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-23
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 23 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Mar 2021
Action Date: 15 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-03-15
Charge number: 051798980007
Documents
Appoint person director company with name date
Date: 17 Feb 2021
Action Date: 16 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Teresa Angela Corlett
Appointment date: 2021-02-16
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 23 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-23
Documents
Change person director company with change date
Date: 31 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-01
Officer name: Mr Antony Robert Corlett
Documents
Change to a person with significant control
Date: 31 Mar 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-01
Psc name: Mr Antony Robert Corlett
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Mortgage satisfy charge full
Date: 05 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-09-05
Charge number: 051798980006
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Mar 2018
Action Date: 28 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051798980005
Charge creation date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Aug 2015
Action Date: 27 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051798980004
Charge creation date: 2015-07-27
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jun 2015
Action Date: 18 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-05-18
Charge number: 051798980003
Documents
Capital allotment shares
Date: 27 Apr 2015
Action Date: 23 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-23
Capital : 5 GBP
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Capital allotment shares
Date: 23 Mar 2015
Action Date: 23 Mar 2015
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2015-03-23
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change person secretary company with change date
Date: 08 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Teresa Angela Corlett
Change date: 2014-10-01
Documents
Change person director company with change date
Date: 08 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Antony Robert Corlett
Change date: 2014-10-01
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2014
Action Date: 06 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-06
Old address: 7 Eastwick Barton Nomansland Tiverton Devon EX16 8PP
New address: C/O Bray Accountants 21 Angel Hill Tiverton Devon EX16 6PE
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 14 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-14
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2013
Action Date: 14 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-14
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2012
Action Date: 14 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-14
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2011
Action Date: 14 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-14
Documents
Change person director company with change date
Date: 07 Aug 2011
Action Date: 10 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-10
Officer name: Mr Antony Robert Corlett
Documents
Change person secretary company with change date
Date: 07 Aug 2011
Action Date: 10 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-12-10
Officer name: Mrs Teresa Angela Corlett
Documents
Change registered office address company with date old address
Date: 07 Aug 2011
Action Date: 07 Aug 2011
Category: Address
Type: AD01
Old address: 3 Ailsa Brook House Blundells Road Tiverton Devon EX16 4DE
Change date: 2011-08-07
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Gazette filings brought up to date
Date: 12 Apr 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2011
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 14 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-14
Documents
Change registered office address company with date old address
Date: 31 Aug 2010
Action Date: 31 Aug 2010
Category: Address
Type: AD01
Old address: 12 Heath Park Drive Leighton Buzzard Bedfordshire LU7 3BF
Change date: 2010-08-31
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 08 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Antony Robert Corlett
Change date: 2010-07-08
Documents
Change person secretary company with change date
Date: 30 Aug 2010
Action Date: 08 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-08
Officer name: Mrs Teresa Angela Corlett
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/08; full list of members
Documents
Legacy
Date: 19 Aug 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 19 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 18/08/2008 from 12 heath park drive leighton buzzard bedfordshire LU7 3BF
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / antony corlett / 22/05/2008
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / teresa corlett / 22/05/2008
Documents
Legacy
Date: 18 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 18/08/2008 from 24 taylors ride leighton buzzard bedfordshire LU7 3JN
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / antony corlett / 22/05/2008
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / teresa corlett / 22/05/2008
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/07; full list of members
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/07 to 31/01/08
Documents
Legacy
Date: 24 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/08/06-14/07/07 £ si 2@1=2 £ ic 3/5
Documents
Legacy
Date: 01 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 02/10/06 from: 5 jupiter house, calleva park reading berks RG7 8NN
Documents
Legacy
Date: 31 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/08/06--------- £ si 2@1=2 £ ic 1/3
Documents
Resolution
Date: 31 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 16 Aug 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 14 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/06; full list of members
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 18 Aug 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/05; full list of members
Documents
Some Companies
4 SNYDALE HALL NEW ROAD,PONTEFRACT,WF7 6HD
Number: | 05705681 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 SCARBOROUGH WAY,SLOUGH,SL1 9JY
Number: | 10090089 |
Status: | ACTIVE |
Category: | Private Limited Company |
TANHURST,HOLMBURY ST. MARY,RH5 6LU
Number: | 05943778 |
Status: | ACTIVE |
Category: | Private Limited Company |
43-45 DEVIZES ROAD,SWINDON,SN1 4BG
Number: | 08277546 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MELTHORNE DRIVE,RUISLIP,HA4 0TP
Number: | 10848509 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 DEERPARK ROAD,,BT45 8BS
Number: | NI067159 |
Status: | ACTIVE |
Category: | Private Limited Company |