OAKK LIMITED
Status | ACTIVE |
Company No. | 07582986 |
Category | Private Limited Company |
Incorporated | 29 Mar 2011 |
Age | 13 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
OAKK LIMITED is an active private limited company with number 07582986. It was incorporated 13 years, 2 months, 10 days ago, on 29 March 2011. The company address is Flusco House Flusco House, Penrith, CA11 0JA, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 29 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-29
Documents
Change to a person with significant control
Date: 05 Apr 2024
Action Date: 04 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-04
Psc name: Mr David Derek Pattinson
Documents
Change to a person with significant control
Date: 05 Apr 2024
Action Date: 04 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-04
Psc name: Mrs Susan Elizabeth Pattinson
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2024
Action Date: 05 Apr 2024
Category: Address
Type: AD01
Old address: Flusco Penrith CA11 0JA United Kingdom
New address: Flusco House Flusco Penrith CA11 0JA
Change date: 2024-04-05
Documents
Change person director company with change date
Date: 04 Apr 2024
Action Date: 04 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-04
Officer name: Mr David Derek Pattinson
Documents
Change person director company with change date
Date: 04 Apr 2024
Action Date: 04 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-04
Officer name: Mrs Susan Elizabeth Pattinson
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Notification of a person with significant control
Date: 09 Apr 2020
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Susan Elizabeth Pattinson
Notification date: 2017-04-06
Documents
Move registers to sail company with new address
Date: 09 Apr 2020
Category: Address
Type: AD03
New address: Clint Mill Cornmarket Penrith CA11 7HW
Documents
Capital statement capital company with date currency figure
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Capital
Type: SH19
Capital : 100 GBP
Date: 2019-11-07
Documents
Legacy
Date: 06 Nov 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 16/07/19
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 01 Oct 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 01 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 01 Oct 2019
Action Date: 15 Jul 2019
Category: Capital
Type: SH02
Date: 2019-07-15
Documents
Resolution
Date: 01 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 04 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Capital allotment shares
Date: 08 Jan 2019
Action Date: 02 Oct 2018
Category: Capital
Type: SH01
Capital : 10,000 GBP
Date: 2018-10-02
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 10 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 01 Jun 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-11
Officer name: Ms Molly Frances Pattinson
Documents
Appoint person director company with name date
Date: 01 Jun 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-11
Officer name: Mr Toby William Pattinson
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Change person director company with change date
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-20
Officer name: Mrs Sue Pattinson
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Address
Type: AD01
New address: Flusco Penrith CA11 0JA
Change date: 2017-04-20
Old address: Flusco Penrith Cumbria CA11 0JA
Documents
Change sail address company with old address new address
Date: 20 Apr 2017
Category: Address
Type: AD02
Old address: C/O Dodd & Co Clint Mill Cornmarket Penrith Cumbria CA11 7HW United Kingdom
New address: Clint Mill Cornmarket Penrith CA11 7HW
Documents
Move registers to sail company with new address
Date: 20 Apr 2017
Category: Address
Type: AD03
New address: C/O Dodd & Co Clint Mill Cornmarket Penrith Cumbria CA11 7HW
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Move registers to sail company with new address
Date: 04 Apr 2016
Category: Address
Type: AD03
New address: C/O Dodd & Co Clint Mill Cornmarket Penrith Cumbria CA11 7HW
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Certificate change of name company
Date: 25 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed d d pattinson management LIMITED\certificate issued on 25/09/12
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Move registers to sail company
Date: 02 Apr 2012
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 08 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sue Pattinson
Documents
Some Companies
30 NEW ROAD,EAST SUSSEX,BN1 1BN
Number: | 05390339 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PEACH STREET,WOKINGHAM,RG40 1XJ
Number: | 10323950 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOW BARN CLAUGHTON,LANCASHIRE,LA2 9RZ
Number: | 03827172 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP030660 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
THE TECHNOCENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK,COVENTRY,CV1 2TT
Number: | 08586825 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 NORTHFIELDS PROSPECT,LONDON,SW18 1PE
Number: | 11744282 |
Status: | ACTIVE |
Category: | Private Limited Company |