OAKMONT ENGINEERING LTD
Status | ACTIVE |
Company No. | 10608497 |
Category | Private Limited Company |
Incorporated | 08 Feb 2017 |
Age | 7 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
OAKMONT ENGINEERING LTD is an active private limited company with number 10608497. It was incorporated 7 years, 3 months, 23 days ago, on 08 February 2017. The company address is Suite 9 Newspaper House Tannery Lane Suite 9 Newspaper House Tannery Lane, Warrington, WA5 2UD, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Mortgage satisfy charge full
Date: 19 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 106084970001
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Apr 2022
Action Date: 14 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-04-14
Charge number: 106084970002
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change person director company with change date
Date: 03 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-02
Officer name: Miss Lara Greaves
Documents
Change person director company with change date
Date: 03 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Edwards
Change date: 2021-12-02
Documents
Change to a person with significant control
Date: 03 Dec 2021
Action Date: 02 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Edwards
Change date: 2021-12-02
Documents
Change to a person with significant control
Date: 03 Dec 2021
Action Date: 02 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-02
Psc name: Miss Lara Greaves
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2021
Action Date: 03 Dec 2021
Category: Address
Type: AD01
New address: Suite 9 Newspaper House Tannery Lane Penketh Warrington WA5 2UD
Old address: Williams & Co Accountants Pelican House, 119C Eastbank Street Merseyside, Southport PR8 1DQ England
Change date: 2021-12-03
Documents
Confirmation statement with no updates
Date: 18 Sep 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Sep 2019
Action Date: 06 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106084970001
Charge creation date: 2019-09-06
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 11 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Confirmation statement with updates
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Notification of a person with significant control
Date: 08 Jan 2018
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lara Greaves
Notification date: 2017-12-01
Documents
Change to a person with significant control
Date: 08 Jan 2018
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-01
Psc name: Mr Anthony Edwards
Documents
Appoint person director company with name date
Date: 08 Jan 2018
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-01
Officer name: Miss Lara Greaves
Documents
Some Companies
SUITE 6B, WENTWORTH LODGE,WELWYN GARDEN CITY,AL8 7SR
Number: | 06352515 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 COURTYARD MEWS,GREENHITHE,DA9 9TR
Number: | 08280592 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 VICTORIA BUILDING,WIDNES,WA8 6DJ
Number: | 05346702 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
HERNE BAY'S RADIO CABIN LIMITED
RADIO CABIN WINCH FIELD,HERNE BAY,CT6 5SG
Number: | 09801161 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BATTALION COURT SUITE 3 5 BATTALION COURT,CATTERICK GARRISON,DL9 4QN
Number: | 06534945 |
Status: | LIQUIDATION |
Category: | Private Unlimited Company |
SWIFT COMMERCIAL & PROPERTY MANAGEMENT LTD
16 TOLL HOUSE MEAD,SHEFFIELD,S20 5EN
Number: | 11461396 |
Status: | ACTIVE |
Category: | Private Limited Company |