OAK ACCOUNTANCY SOLUTIONS LTD

Suite 3 & 4 Orbital House Suite 3 & 4 Orbital House, East Kilbride, G75 5PA, Scotland
StatusACTIVE
Company No.SC396479
CategoryPrivate Limited Company
Incorporated28 Mar 2011
Age13 years, 2 months, 19 days
JurisdictionScotland

SUMMARY

OAK ACCOUNTANCY SOLUTIONS LTD is an active private limited company with number SC396479. It was incorporated 13 years, 2 months, 19 days ago, on 28 March 2011. The company address is Suite 3 & 4 Orbital House Suite 3 & 4 Orbital House, East Kilbride, G75 5PA, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2023-10-20

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-20

Capital : 96 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-20

Capital : 92 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Faye Alison Clark

Change date: 2021-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Resolution

Date: 14 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Faye Alison Clark

Change date: 2020-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2020

Action Date: 14 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-14

Old address: Office 65 & 66 14 Stroud Road East Kilbride Glasgow G75 0YA Scotland

New address: Suite 3 & 4 Orbital House 3 Redwood Crescent East Kilbride G75 5PA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2020

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-15

Officer name: Andrew Clark

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-15

Officer name: Andrew James Clark

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

New address: Office 65 & 66 14 Stroud Road East Kilbride Glasgow G75 0YA

Old address: 27 Tennant Avenue East Kilbride Glasgow G74 5NA Scotland

Change date: 2019-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Address

Type: AD01

Old address: 75 Glen Shee East Kilbride Glasgow South Lanarkshire G74 2JH

New address: 27 Tennant Avenue East Kilbride Glasgow G74 5NA

Change date: 2018-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Resolution

Date: 12 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2012

Action Date: 01 Sep 2012

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2012-09-01

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew James Clark

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Incorporation company

Date: 28 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DURAFURN LIMITED

16 CAROLINA WAY,SALFORD,M50 2ZY

Number:08957843
Status:ACTIVE
Category:Private Limited Company

EJIROTEGA LIMITED

PETRONNE HOUSE,DAGENHAM,RM10 9UR

Number:10337140
Status:ACTIVE
Category:Private Limited Company
Number:08378565
Status:ACTIVE
Category:Private Limited Company

JPP MILTON KEYNES LIMITED

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:07282779
Status:ACTIVE
Category:Private Limited Company

PPEARL LTD

23 CEDAR ROAD,REDDITCH,B97 6HL

Number:11539852
Status:ACTIVE
Category:Private Limited Company

RAKE CONSULTING LIMITED

SG HOUSE,WINCHESTER,SO23 9HX

Number:09851876
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