OAKGRANGE LIMITED
Status | ACTIVE |
Company No. | 08534194 |
Category | Private Limited Company |
Incorporated | 17 May 2013 |
Age | 11 years, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 22 Jun 2016
Category: Capital
Type: SH03
Documents
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
Resolution
Date: 09 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Inga Danuta Brand
Documents
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
Appoint person director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon James Jarman
Documents
Appoint person director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Shelley Chopra
Documents
Appoint person director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Elgar
Documents
Termination director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Warmisham
Documents
Termination director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Warmisham
Documents
Appoint person director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Elgar
Documents
Appoint person director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Shelley Chopra
Documents
Appoint person director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Inga Danuta Brand
Documents
Appoint person director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon James Jarman
Documents
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
Some Companies
DIRECT COMMERCIAL PROPERTY SOLUTIONS LIMITED
52 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EL
Number: | 10384833 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WATER END BARNS WATER END,MILTON KEYNES,MK17 9EA
Number: | 09710243 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ANFIELD ROAD,LIVERPOOL,L4 0TE
Number: | 10810248 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 KINGFISHER HOUSE,LONDON,W7 2PU
Number: | 10903914 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 DAWLEY ESTATE,KINGSWINFORD,DY8 1DZ
Number: | OC376771 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
65 LONDON WALL,LONDON,EC2M 5TU
Number: | 11915804 |
Status: | ACTIVE |
Category: | Private Limited Company |