OAKPOD LTD
Status | ACTIVE |
Company No. | 10293979 |
Category | Private Limited Company |
Incorporated | 25 Jul 2016 |
Age | 7 years, 9 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 08 Jan 2019 |
Years | 5 years, 3 months, 21 days |
SUMMARY
OAKPOD LTD is an active private limited company with number 10293979. It was incorporated 7 years, 9 months, 4 days ago, on 25 July 2016 and it was dissolved 5 years, 3 months, 21 days ago, on 08 January 2019. The company address is 91 Worsley Road 91 Worsley Road, Camberley, GU16 9BB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Confirmation statement with no updates
Date: 25 Aug 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Resolution
Date: 25 Sep 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Notification of a person with significant control
Date: 13 Jul 2020
Action Date: 10 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-10
Psc name: Phineas Zifodya
Documents
Cessation of a person with significant control
Date: 13 Jul 2020
Action Date: 10 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alfred Manyengedze
Cessation date: 2020-07-10
Documents
Termination director company with name termination date
Date: 13 Jul 2020
Action Date: 10 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alfred Manyengedze
Termination date: 2020-07-10
Documents
Appoint person director company with name date
Date: 12 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phineas Zifodya
Appointment date: 2020-07-01
Documents
Dissolution withdrawal application strike off company
Date: 12 Jul 2020
Category: Dissolution
Type: DS02
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2020
Action Date: 12 Jul 2020
Category: Address
Type: AD01
Old address: 51 Cleavers Avenue Conniburrow Milton Keynes Buckinghamshire MK14 7BT
Change date: 2020-07-12
New address: 91 Worsley Road Frimley Camberley GU16 9BB
Documents
Dissolution application strike off company
Date: 08 Apr 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Gazette filings brought up to date
Date: 03 Aug 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-26
Old address: 615 Northampton House Wellington St Northampton NN1 3nd England
New address: 51 Cleavers Avenue Conniburrow Milton Keynes Buckinghamshire MK14 7BT
Documents
Confirmation statement with updates
Date: 20 Feb 2019
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Administrative restoration company
Date: 20 Feb 2019
Category: Restoration
Type: RT01
Documents
Accounts with accounts type dormant
Date: 28 Sep 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 28 Sep 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Some Companies
COBSTONE,BRADFORD-ON-AVON,BA15 1QS
Number: | 07305413 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILLS,DERBY,DE1 2RJ
Number: | 10596919 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 STOKE LYNE ROAD,BICESTER,OX27 9AU
Number: | 11350855 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BASING HILL,LONDON,NW11 8TH
Number: | 11542461 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SEAFIELD MEWS,WHITLEY BAY,NE26 4JZ
Number: | 10065798 |
Status: | ACTIVE |
Category: | Private Limited Company |
R.M.MANUFACTURING & ENGINEERING CO.,LIMITED
COBDEN WORKS,BIRMINGHAM,B12 0UJ
Number: | 00407916 |
Status: | ACTIVE |
Category: | Private Limited Company |