OAKBOURNE MANAGEMENT COMPANY LIMITED

Aston House Aston House, Colchester, CO3 3EY, England
StatusACTIVE
Company No.10772353
Category
Incorporated16 May 2017
Age6 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

OAKBOURNE MANAGEMENT COMPANY LIMITED is an active with number 10772353. It was incorporated 6 years, 11 months, 30 days ago, on 16 May 2017. The company address is Aston House Aston House, Colchester, CO3 3EY, England.



Company Fillings

Accounts with accounts type dormant

Date: 20 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Boydens Leasehold & Estate Management

Appointment date: 2022-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-27

Officer name: Paul John Osborne

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-27

Officer name: Alistair James Cock

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-16

Officer name: Valerie Ann Sproats

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-13

Officer name: Mrs Valerie Ann Sproats

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Louisa Harding

Appointment date: 2021-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Address

Type: AD01

New address: Aston House 57-59 Crouch Street Colchester CO3 3EY

Old address: Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE England

Change date: 2021-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-01

Officer name: Mr Paul John Osborne

Documents

View document PDF

Incorporation company

Date: 16 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANS PLAICE SCOTLAND LTD

109/12 (1F) SWANSTON ROAD,EDINBURGH,EH10 7DS

Number:SC624797
Status:ACTIVE
Category:Private Limited Company

KIDBUSTERZ LIMITED

10 TOWERFIELD ROAD,SHOEBURYNESS,SS3 9QE

Number:10549109
Status:ACTIVE
Category:Private Limited Company

OLD PARK COURT (LEEDS) LIMITED

50 WIKE RIDGE AVENUE,LEEDS,LS17 9NL

Number:04777742
Status:ACTIVE
Category:Private Limited Company

R D BATES LIMITED

C/O ROTHERA SHARP 2 KAYES WALK,NOTTINGHAM,NG1 1PZ

Number:07756729
Status:ACTIVE
Category:Private Limited Company

SEPURA LIMITED

9000 CAMBRIDGE RESEARCH PARK, BEACH DRIVE,CAMBRIDGE,CB25 9TL

Number:04353801
Status:ACTIVE
Category:Private Limited Company

SHILDON AFC SPORTING INVESTMENTS LIMITED

DEAN STREET,COUNTY DURHAM,DL4 1EZ

Number:04111586
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