OAKAM HOLDINGS LTD

40a Station Road, Upminster, RM14 2TR, Essex
StatusDISSOLVED
Company No.05878446
CategoryPrivate Limited Company
Incorporated17 Jul 2006
Age17 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution25 Feb 2021
Years3 years, 2 months, 16 days

SUMMARY

OAKAM HOLDINGS LTD is an dissolved private limited company with number 05878446. It was incorporated 17 years, 9 months, 27 days ago, on 17 July 2006 and it was dissolved 3 years, 2 months, 16 days ago, on 25 February 2021. The company address is 40a Station Road, Upminster, RM14 2TR, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 25 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-05

Old address: 40a Station Road Upminster Essex RM14 2TR

New address: 40a Station Road Upminster Essex RM14 2TR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cabot Square Capital Nominee Limited

Cessation date: 2019-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Akrod Limited

Change date: 2019-03-25

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-25

Psc name: Cabot Square Capital Llp

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cabot Square Capital Gp Iiib Llp

Cessation date: 2019-03-25

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cabot Square Capital Gp Iii Ltd

Cessation date: 2019-03-25

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Akrod Limited

Notification date: 2019-03-25

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-06-30

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 27 Sep 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 058784460003

Documents

View document PDF

Resolution

Date: 25 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Roy Clark

Termination date: 2019-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-12

New address: Moray House 23-31 Great Titchfield Street London W1W 7PA

Old address: 172 Tottenham Court Road 3rd Floor London W1T 7NS

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pablo Nicolas Uson

Termination date: 2018-05-31

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 16 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058784460001

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058784460002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2017

Action Date: 21 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058784460003

Charge creation date: 2017-11-21

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Oct 2017

Action Date: 03 Oct 2017

Category: Capital

Type: SH02

Date: 2017-10-03

Documents

View document PDF

Resolution

Date: 19 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2017

Action Date: 04 Oct 2017

Category: Capital

Type: SH01

Capital : 1,416.62 GBP

Date: 2017-10-04

Documents

View document PDF

Resolution

Date: 09 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058784460002

Charge creation date: 2016-12-19

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frederic Nze

Change date: 2016-12-09

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-11

Officer name: Mr Pablo Nicolas Uson

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lukhvir Thind

Termination date: 2016-02-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2016

Action Date: 26 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058784460001

Charge creation date: 2016-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Move registers to registered office company with new address

Date: 13 Aug 2015

Category: Address

Type: AD04

New address: 172 Tottenham Court Road 3rd Floor London W1T 7NS

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Roy Clark

Change date: 2015-07-01

Documents

View document PDF

Accounts with accounts type group

Date: 10 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lukhvir Thind

Appointment date: 2015-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mitul Unadkat

Termination date: 2015-04-30

Documents

View document PDF

Capital name of class of shares

Date: 12 Dec 2014

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frederic Nze

Change date: 2014-08-04

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-07

Old address: Melrose House 42 Dingwall Road Croydon Greater London CR0 2NE

Documents

View document PDF

Change sail address company with old address

Date: 04 Mar 2014

Category: Address

Type: AD02

Old address: Hill House 1 Little New Street London EC4A 3TR England

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mitul Unadkat

Documents

View document PDF

Termination secretary company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Ward

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Udy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Change sail address company

Date: 17 Sep 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 16 Sep 2013

Category: Address

Type: AD03

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nigel Ward

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paresh Mashru

Documents

View document PDF

Termination secretary company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Poppleston

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nigel Ward

Documents

View document PDF

Termination secretary company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Poppleston

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Poppleston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-17

Documents

View document PDF

Termination secretary company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Lakis

Documents

View document PDF

Accounts with accounts type group

Date: 10 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2012

Action Date: 22 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-22

Capital : 1,416.62 GBP

Documents

View document PDF

Resolution

Date: 09 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-17

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Edward Udy

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jul 2011

Action Date: 22 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Deborah Louise Lakis

Change date: 2011-07-22

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 Aug 2010

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-12

Officer name: Mrs Deborah Louise Lakis

Documents

View document PDF

Capital allotment shares

Date: 28 May 2010

Action Date: 26 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-26

Capital : 1,251.62 GBP

Documents

View document PDF

Statement of companys objects

Date: 28 May 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 28 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hemen Tseayo

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Mr Paresh Mashru

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Mr James Roy Clark

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / frederic nze / 01/07/2009

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director darren woolsgrove

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary darren woolsgrove

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed deborah louise lakis

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed hemen victor tseayo

Documents

View document PDF

Accounts with accounts type group

Date: 12 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robin kaye

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 19/07/07 from: 64 broadway stratford london E15 1NT

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Capital

Type: 122

Description: Conve 13/06/07

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 01 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ASLAN FIRE SAFETY SERVICES LIMITED

QUANTIC ACCOUNTANCY LTD,HALSTEAD,CO9 2SU

Number:10270490
Status:ACTIVE
Category:Private Limited Company

BOFFIN TECHNOLOGY LIMITED

121 BLINCO GROVE,CAMBRIDGESHIRE,CB1 7TX

Number:02919268
Status:ACTIVE
Category:Private Limited Company

HUGHES DESIGN & CONSTRUCTION SERVICES LTD

18 BILLINGTON ROAD EAST,,LEICESTERSHIRE,LE9 7SB

Number:04951993
Status:ACTIVE
Category:Private Limited Company

KEXGILL (COTTINGHAM) 2 LIMITED

56 COTTINGHAM ROAD,HULL,HU6 7RA

Number:10278120
Status:ACTIVE
Category:Private Limited Company

O'SULLIVAN & SONS BUILDING & FENCING LTD

63 HILLSBOROUGH COURT,LONDON,NW6 5NS

Number:11640292
Status:ACTIVE
Category:Private Limited Company

STUART WOOLSTON 1456 LTD

35 ST LEONARDS ROAD,NORTHAMPTON,NN4 8DL

Number:10062085
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