OAKDENE SERVICES (1925) LTD
Status | ACTIVE |
Company No. | NI616154 |
Category | Private Limited Company |
Incorporated | 04 Jan 2013 |
Age | 11 years, 5 months, 8 days |
Jurisdiction | Northern Ireland |
SUMMARY
OAKDENE SERVICES (1925) LTD is an active private limited company with number NI616154. It was incorporated 11 years, 5 months, 8 days ago, on 04 January 2013. The company address is Oakdene House Michelin Road Oakdene House Michelin Road, Newtownabbey, BT36 4PT.
Company Fillings
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Change account reference date company previous shortened
Date: 12 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Change to a person with significant control
Date: 06 Apr 2021
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-01
Psc name: Mr Jamie Mcmullan
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 29 Mar 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Pauline Mcmullan
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 29 Mar 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Dermott James Mcmullan
Documents
Mortgage satisfy charge full
Date: 11 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6161540002
Documents
Confirmation statement with updates
Date: 06 Feb 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Capital allotment shares
Date: 18 Jul 2019
Action Date: 31 Mar 2019
Category: Capital
Type: SH01
Capital : 202 GBP
Date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 27 Mar 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Mortgage satisfy charge full
Date: 08 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6161540001
Documents
Change to a person with significant control
Date: 02 Jan 2018
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jamie Mcmullan
Change date: 2017-05-01
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Aug 2017
Action Date: 07 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI6161540002
Charge creation date: 2017-08-07
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 16 Mar 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Mcmullan
Appointment date: 2016-03-16
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts amended with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Certificate change of name company
Date: 03 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed d j mcmullan & co LTD\certificate issued on 03/12/15
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Gazette filings brought up to date
Date: 07 Jul 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 02 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous extended
Date: 02 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2014-03-31
Documents
Mortgage create with deed with charge number
Date: 02 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 6161540001
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Incorporation company
Date: 04 Jan 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BRITISH ACADEMY OF JEWELLERY LIMITED
75 MAYGROVE ROAD,LONDON,NW6 2EG
Number: | 05992037 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CORONATION GOLD LIMITED PARTNERSHIP
STATION HOUSE,ALTRINCHAM,WA14 1EP
Number: | LP013531 |
Status: | ACTIVE |
Category: | Limited Partnership |
5 EIGHTH AVENUE,NEWCASTLE UPON TYNE,NE6 5YB
Number: | 09741124 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 SEDGEHILL ROAD,LONDON,SE6 3QA
Number: | 08479419 |
Status: | ACTIVE |
Category: | Private Limited Company |
153 SOMERSET ROAD,HUDDERSFIELD,HD5 8LY
Number: | 10949965 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CHIDDINGSTONE CLOSE,SUTTON,SM2 6NS
Number: | 08115815 |
Status: | ACTIVE |
Category: | Private Limited Company |