OAKGRANGE LIMITED

20 Wenlock Road, London, N1 7GU, England
StatusACTIVE
Company No.08534194
CategoryPrivate Limited Company
Incorporated17 May 2013
Age11 years, 13 days
JurisdictionEngland Wales

SUMMARY

OAKGRANGE LIMITED is an active private limited company with number 08534194. It was incorporated 11 years, 13 days ago, on 17 May 2013. The company address is 20 Wenlock Road, London, N1 7GU, England.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2023

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon James Jarman

Change date: 2019-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Address

Type: AD01

New address: 20 Wenlock Road London N1 7GU

Change date: 2023-06-06

Old address: Unit 8 Alpha Business Park Travellers Close Welham Green Hertfordshire AL9 7NT

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Alexander George Walduck

Appointment date: 2020-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2020

Action Date: 17 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-17

Officer name: Shelley Chopra

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 04 Oct 2016

Action Date: 17 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2016

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Capital cancellation shares

Date: 22 Jun 2016

Action Date: 07 Dec 2015

Category: Capital

Type: SH06

Date: 2015-12-07

Capital : 440,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 22 Jun 2016

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Resolution

Date: 09 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2016

Action Date: 25 Jul 2013

Category: Capital

Type: SH01

Capital : 440,001 GBP

Date: 2013-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2014

Action Date: 16 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon James Jarman

Change date: 2014-05-16

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2014

Action Date: 16 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-16

Officer name: Mr Philip Elgar

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2014

Action Date: 16 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Inga Danuta Brand

Change date: 2014-05-16

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2014

Action Date: 16 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Shelley Chopra

Change date: 2014-05-16

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2014

Action Date: 19 May 2014

Category: Address

Type: AD01

Change date: 2014-05-19

Old address: , 1a Green Close, Brookmans Park, Hertfordshire, AL9 7st, England

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-27

Old address: , 1a Green Close, Brookmans Park, Herts, AL9 7st

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Inga Danuta Brand

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Address

Type: AD01

Old address: , Ivydene School Road, Blaxhall, Woodbridge, Suffolk, IP12 2DZ, England

Change date: 2013-06-27

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon James Jarman

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Shelley Chopra

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Elgar

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Warmisham

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Warmisham

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Elgar

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Shelley Chopra

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Inga Danuta Brand

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Jarman

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-05

Old address: , 20 Station Road, Radyr, Cardiff, CF15 8AA, United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIRECT COMMERCIAL PROPERTY SOLUTIONS LIMITED

52 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EL

Number:10384833
Status:ACTIVE
Category:Private Limited Company

EXTRELEC LIMITED

2 WATER END BARNS WATER END,MILTON KEYNES,MK17 9EA

Number:09710243
Status:ACTIVE
Category:Private Limited Company

HOTEL TIA LTD

21 ANFIELD ROAD,LIVERPOOL,L4 0TE

Number:10810248
Status:ACTIVE
Category:Private Limited Company

MAN&VAN MOVERS LTD

4 KINGFISHER HOUSE,LONDON,W7 2PU

Number:10903914
Status:ACTIVE
Category:Private Limited Company

NARVIC LLP

UNIT 4 DAWLEY ESTATE,KINGSWINFORD,DY8 1DZ

Number:OC376771
Status:ACTIVE
Category:Limited Liability Partnership

OK OREGON LTD

65 LONDON WALL,LONDON,EC2M 5TU

Number:11915804
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