OAKWELL DESIGN LIMITED
Status | ACTIVE |
Company No. | 09511236 |
Category | Private Limited Company |
Incorporated | 26 Mar 2015 |
Age | 9 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
OAKWELL DESIGN LIMITED is an active private limited company with number 09511236. It was incorporated 9 years, 2 months, 10 days ago, on 26 March 2015. The company address is Marlena Sexburga Drive Marlena Sexburga Drive, Sheerness, ME12 2LB, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Accounts with accounts type unaudited abridged
Date: 08 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2022
Action Date: 22 Mar 2022
Category: Address
Type: AD01
Old address: Sexburga Drive Sexburga Drive Minster on Sea Sheerness ME12 2LB England
Change date: 2022-03-22
New address: Marlena Sexburga Drive Minster on Sea Sheerness ME12 2LB
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2022
Action Date: 22 Mar 2022
Category: Address
Type: AD01
Old address: 55B High Street High Street Headcorn Ashford TN27 9NL England
Change date: 2022-03-22
New address: Sexburga Drive Sexburga Drive Minster on Sea Sheerness ME12 2LB
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Change to a person with significant control
Date: 19 Apr 2021
Action Date: 19 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Glen Oakwell
Change date: 2021-04-19
Documents
Accounts with accounts type unaudited abridged
Date: 29 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Accounts with accounts type unaudited abridged
Date: 18 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-24
Old address: 55B High Street High Street Headcorn Ashford TN27 9NL England
New address: 55B High Street High Street Headcorn Ashford TN27 9NL
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-24
Old address: 194 Domonic Drive London SE9 3LE England
New address: 55B High Street High Street Headcorn Ashford TN27 9NL
Documents
Accounts with accounts type total exemption small
Date: 19 May 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: 18 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Some Companies
BOD PROPERTY MANAGEMENT LIMITED
19 MAPLE CRESCENT,DEESIDE,CH5 3NJ
Number: | 08318062 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MAIN STREET,STIRLING,FK8 3UG
Number: | SC443205 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
36 PASTURE RISE,BRADFORD,BD14 6LX
Number: | 09737112 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 ARUNDEL ROAD,PEACEHAVEN,BN10 8RS
Number: | 11321519 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWALLOWFIELD EASTERGATE LANE,CHICHESTER,PO20 3SJ
Number: | 02646347 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, SAVILE MILLS,DEWSBURY,WF12 9BD
Number: | 09634839 |
Status: | ACTIVE |
Category: | Private Limited Company |