OAKMAN GROUP PLC

Saxon House Saxon House, Berkhamsted, HP4 1AD, Hertfordshire, United Kingdom
StatusACTIVE
Company No.12254114
CategoryPrivate Limited Company
Incorporated10 Oct 2019
Age4 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

OAKMAN GROUP PLC is an active private limited company with number 12254114. It was incorporated 4 years, 8 months, 8 days ago, on 10 October 2019. The company address is Saxon House Saxon House, Berkhamsted, HP4 1AD, Hertfordshire, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2024

Action Date: 01 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-01

Charge number: 122541140003

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jill Scatchard-Bolton

Change date: 2024-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-01

Officer name: Jill Scatchard-Bolton

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Tarquin Owen Williams

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-01

Officer name: Tarquin Owen Williams

Documents

View document PDF

Accounts with accounts type group

Date: 09 Feb 2024

Action Date: 02 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2023

Action Date: 15 May 2023

Category: Capital

Type: SH01

Capital : 2,700,110.34 GBP

Date: 2023-05-15

Documents

View document PDF

Capital allotment shares

Date: 17 May 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-31

Capital : 2,699,293.54 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 May 2023

Action Date: 24 Dec 2021

Category: Capital

Type: SH01

Capital : 2,143,513.64 GBP

Date: 2021-12-24

Documents

View document PDF

Capital allotment shares

Date: 04 May 2023

Action Date: 09 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-09

Capital : 2,144,253.64 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 31 Mar 2023

Action Date: 03 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Aug 2022

Action Date: 05 Mar 2021

Category: Capital

Type: RP04SH01

Date: 2021-03-05

Capital : 1,875,785.71 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Kenee

Termination date: 2022-08-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Kenee

Termination date: 2022-08-11

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2022

Action Date: 25 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-25

Capital : 2,143,257.44 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2022

Action Date: 04 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-04

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2022

Action Date: 10 Jun 2022

Category: Capital

Type: SH01

Capital : 2,139,666.54 GBP

Date: 2022-06-10

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2022

Action Date: 14 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-14

Capital : 2,136,082.94 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-14

Capital : 2,112,418.04 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Address

Type: AD01

Old address: 9 Akeman Street Tring Hertfordshire HP23 6AA England

New address: Saxon House 211 High Street Berkhamsted Hertfordshire HP4 1AD

Change date: 2022-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-03

Officer name: Director Jane Elizabeth Bentall

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2022

Action Date: 28 Jan 2022

Category: Capital

Type: SH01

Capital : 2,110,432.84 GBP

Date: 2022-01-28

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2022

Action Date: 28 Jan 2022

Category: Capital

Type: SH01

Capital : 2,104,098.14 GBP

Date: 2022-01-28

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2022

Action Date: 28 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-28

Capital : 2,096,235.14 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2022

Action Date: 28 Jan 2022

Category: Capital

Type: SH01

Capital : 2,094,185.94 GBP

Date: 2022-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-15

Officer name: Keith James Wilson

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2021

Action Date: 08 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-08

Capital : 1,884,153.71 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2021

Action Date: 08 Dec 2021

Category: Capital

Type: SH01

Capital : 2,089,967.31 GBP

Date: 2021-12-08

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2021

Action Date: 06 Dec 2021

Category: Capital

Type: SH01

Capital : 1,880,141.81 GBP

Date: 2021-12-06

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2021

Action Date: 05 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-05

Capital : 1,875,685.71 GBP

Documents

View document PDF

Resolution

Date: 04 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors statement

Date: 04 Oct 2021

Category: Auditors

Type: AUDS

Documents

View document PDF

Certificate re registration private to public limited company

Date: 04 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Accounts balance sheet

Date: 04 Oct 2021

Category: Accounts

Type: BS

Documents

View document PDF

Auditors report

Date: 04 Oct 2021

Category: Auditors

Type: AUDR

Documents

View document PDF

Re registration memorandum articles

Date: 04 Oct 2021

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration private to public company appoint secretary

Date: 04 Oct 2021

Category: Change-of-name

Type: RR01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Capital

Type: SH19

Date: 2021-09-13

Capital : 1,588,640.11 GBP

Documents

View document PDF

Legacy

Date: 10 Sep 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 10 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/09/21

Documents

View document PDF

Resolution

Date: 10 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2021

Action Date: 01 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-01

Capital : 1,584,062.81 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2021

Action Date: 14 Jun 2021

Category: Capital

Type: SH01

Capital : 1,588,640.11 GBP

Date: 2021-06-14

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2021

Action Date: 01 Aug 2021

Category: Capital

Type: SH01

Capital : 1,575,590.31 GBP

Date: 2021-08-01

Documents

View document PDF

Accounts with accounts type group

Date: 29 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Kenee

Appointment date: 2019-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith James Wilson

Appointment date: 2019-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stewart Leslie

Appointment date: 2019-10-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2020-06-30

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2021

Action Date: 05 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-05

Capital : 1,435,783.41 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2021

Action Date: 05 Mar 2021

Category: Capital

Type: SH01

Capital : 1,416,568.31 GBP

Date: 2021-03-05

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2021

Action Date: 05 Mar 2021

Category: Capital

Type: SH01

Capital : 1,411,331.61 GBP

Date: 2021-03-05

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2021

Action Date: 05 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-05

Capital : 1,406,226.51 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2021

Action Date: 05 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-05

Capital : 1,397,549.31 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2021

Action Date: 05 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-05

Capital : 1,391,492.51 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2021

Action Date: 05 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-05

Capital : 1,385,155.01 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2021

Action Date: 05 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-05

Capital : 1,380,420.61 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2021

Action Date: 05 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-05

Capital : 1,372,358.31 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2021

Action Date: 05 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-05

Capital : 1,367,352.21 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Feb 2021

Action Date: 28 Oct 2020

Category: Capital

Type: RP04SH01

Capital : 1,177,439.11 GBP

Date: 2020-10-28

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2021

Action Date: 15 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-15

Capital : 1,184,496.21 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2021

Action Date: 15 Oct 2020

Category: Capital

Type: SH01

Capital : 1,359,881.01 GBP

Date: 2020-10-15

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2021

Action Date: 15 Oct 2020

Category: Capital

Type: SH01

Capital : 1,186,010.51 GBP

Date: 2020-10-15

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2021

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2020

Action Date: 28 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-28

Capital : 1,181,094.91 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2020

Action Date: 14 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-14

Capital : 1,173,783.31 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2020

Action Date: 14 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-14

Capital : 1,173,683.31 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2020

Action Date: 14 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-14

Capital : 1,172,491.20 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2020

Action Date: 19 Jun 2020

Category: Capital

Type: SH01

Capital : 1,110,107.20 GBP

Date: 2020-06-19

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2020

Action Date: 19 Jun 2020

Category: Capital

Type: SH01

Capital : 1,143,435.20 GBP

Date: 2020-06-19

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2020

Action Date: 19 Jun 2020

Category: Capital

Type: SH01

Capital : 1,128,223.30 GBP

Date: 2020-06-19

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2020

Action Date: 19 Jun 2020

Category: Capital

Type: SH01

Capital : 1,154,055.50 GBP

Date: 2020-06-19

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2020

Action Date: 02 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-02

Capital : 161,396.60 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2020

Action Date: 02 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-02

Capital : 161,496.60 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2020

Action Date: 02 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-02

Capital : 1,045,776.90 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2020

Action Date: 25 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122541140001

Charge creation date: 2020-06-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2020

Action Date: 25 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-25

Charge number: 122541140002

Documents

View document PDF

Resolution

Date: 03 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mark Sherratt

Appointment date: 2020-06-02

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2020

Action Date: 02 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dermot Francis King

Cessation date: 2020-06-02

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2020

Action Date: 02 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-02

Psc name: Peter James Borg Neal

Documents

View document PDF

Resolution

Date: 12 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Incorporation company

Date: 10 Oct 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BTA ALARMS LIMITED

80 CARVERS CROFT,KNEBWORTH,SG3 6LX

Number:09917199
Status:ACTIVE
Category:Private Limited Company

FREE SPIRIT FILMS LIMITED

7 MAURICE ROAD,BRISTOL,BS6 5BZ

Number:03286018
Status:ACTIVE
Category:Private Limited Company

LANDKEY LIMITED

7 MONMOUTH DRIVE,SUTTON COLDFIELD,B73 6JQ

Number:11134062
Status:ACTIVE
Category:Private Limited Company

R&K GLOSSOP LTD

5 WESTBROOK COURT,SHEFFIELD,S11 8YZ

Number:09564148
Status:ACTIVE
Category:Private Limited Company

ROCKDALE PROPERTY MANAGEMENT LIMITED

8 LUCAS CLOSE,BRISTOL,BS4 5BG

Number:08012579
Status:ACTIVE
Category:Private Limited Company

TAXCORNER UK LIMITED

869 HIGH ROAD,LONDON,N12 8QA

Number:07035438
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