OAKBECK CONSULTANCY LIMITED

The Old Mill, Kings Mill Kings Mill Lane The Old Mill, Kings Mill Kings Mill Lane, Redhill, RH1 5NB, England
StatusDISSOLVED
Company No.10588681
CategoryPrivate Limited Company
Incorporated27 Jan 2017
Age7 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 20 days

SUMMARY

OAKBECK CONSULTANCY LIMITED is an dissolved private limited company with number 10588681. It was incorporated 7 years, 4 months, 20 days ago, on 27 January 2017 and it was dissolved 1 year, 5 months, 20 days ago, on 27 December 2022. The company address is The Old Mill, Kings Mill Kings Mill Lane The Old Mill, Kings Mill Kings Mill Lane, Redhill, RH1 5NB, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aimee Frances Baker

Notification date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Aimee Frances Baker

Appointment date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul James Toner

Termination date: 2019-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-31

Psc name: Paul James Toner

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul James Toner

Change date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2018

Action Date: 31 Mar 2018

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2018

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-19

Psc name: Paul Toner

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-10-16

Documents

View document PDF

Change person director company with change date

Date: 22 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul James Toner

Change date: 2018-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

Change date: 2018-05-22

New address: The Old Mill, Kings Mill Kings Mill Lane South Nutfield Redhill RH1 5NB

Old address: Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2017

Action Date: 19 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-19

Capital : 1 GBP

Documents

View document PDF

Resolution

Date: 31 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-20

New address: Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW

Old address: Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Toner

Appointment date: 2017-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-19

Officer name: Ceri Richard John

Documents

View document PDF

Incorporation company

Date: 27 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COGNITIA CONSULTING LIMITED

AFON HOUSE,PORTH,CF39 0BA

Number:09700800
Status:ACTIVE
Category:Private Limited Company

DANILENX LIMITED

9 WALTON COURT,SHEFFIELD,S8 7BH

Number:08673053
Status:ACTIVE
Category:Private Limited Company

EMEDUK LIMITED

42 LANDER CLOSE,POOLE,BH15 1UN

Number:10566510
Status:ACTIVE
Category:Private Limited Company

MARSHALL AUTO CARE LIMITED

BURNSALL COTTAGE MILL LANE,YORK,YO42 4NE

Number:07423564
Status:ACTIVE
Category:Private Limited Company

NICE IT LTD

APT 3315 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:11809079
Status:ACTIVE
Category:Private Limited Company

SPROUT DESIGN LIMITED

15 BOWLING GREEN LANE,LONDON,EC1R 0BD

Number:05105805
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