Download leads from Nexok and grow your business. Find out more

Oaktree Interiors Limited

Documents

Total Documents157
Total Pages711

Filing History

13 October 2023Total exemption full accounts made up to 31 March 2023
17 July 2023Confirmation statement made on 16 July 2023 with no updates
16 December 2022Total exemption full accounts made up to 31 March 2022
19 July 2022Confirmation statement made on 16 July 2022 with no updates
23 December 2021Unaudited abridged accounts made up to 31 March 2021
20 July 2021Confirmation statement made on 16 July 2021 with no updates
1 March 2021Notification of Oaktree Interiors Holdings Limited as a person with significant control on 25 February 2021
1 March 2021Cessation of Perry Martin Mills as a person with significant control on 25 February 2021
16 November 2020Unaudited abridged accounts made up to 31 March 2020
16 July 2020Confirmation statement made on 16 July 2020 with no updates
19 July 2019Confirmation statement made on 16 July 2019 with no updates
18 June 2019Unaudited abridged accounts made up to 31 March 2019
6 December 2018Unaudited abridged accounts made up to 31 March 2018
17 July 2018Confirmation statement made on 16 July 2018 with no updates
16 November 2017Total exemption full accounts made up to 31 March 2017
16 November 2017Total exemption full accounts made up to 31 March 2017
17 July 2017Confirmation statement made on 16 July 2017 with no updates
17 July 2017Confirmation statement made on 16 July 2017 with no updates
15 November 2016Total exemption small company accounts made up to 31 March 2016
15 November 2016Total exemption small company accounts made up to 31 March 2016
19 July 2016Confirmation statement made on 16 July 2016 with updates
19 July 2016Confirmation statement made on 16 July 2016 with updates
18 July 2016Registered office address changed from Frederick House 498 Reading Road Winnersh Berkshire RG41 5EX to Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ on 18 July 2016
18 July 2016Registered office address changed from Frederick House 498 Reading Road Winnersh Berkshire RG41 5EX to Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ on 18 July 2016
14 December 2015Total exemption small company accounts made up to 31 March 2015
14 December 2015Total exemption small company accounts made up to 31 March 2015
25 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 120,002
25 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 120,002
31 October 2014Total exemption small company accounts made up to 31 March 2014
31 October 2014Total exemption small company accounts made up to 31 March 2014
28 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 120,002
28 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 120,002
3 January 2014Total exemption small company accounts made up to 31 March 2013
3 January 2014Total exemption small company accounts made up to 31 March 2013
26 November 2013Director's details changed for Mr Perry Martin Mills on 20 April 2013
26 November 2013Director's details changed for Mr Perry Martin Mills on 20 April 2013
17 September 2013Appointment of Mr Christopher Mills as a director
17 September 2013Appointment of Mr Christopher Mills as a director
31 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 120,002
31 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 120,002
18 August 2012Annual return made up to 16 July 2012 with a full list of shareholders
18 August 2012Annual return made up to 16 July 2012 with a full list of shareholders
23 July 2012Total exemption small company accounts made up to 31 March 2012
23 July 2012Total exemption small company accounts made up to 31 March 2012
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the company be authorised to enter into a contract facilitating the subscription for class e shares 15/03/2012
25 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 120,002
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the company be authorised to enter into a contract facilitating the subscription for class e shares 15/03/2012
25 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 120,002
30 December 2011Total exemption small company accounts made up to 31 March 2011
30 December 2011Total exemption small company accounts made up to 31 March 2011
6 September 2011Secretary's details changed for Christopher James Mills on 6 September 2011
6 September 2011Secretary's details changed for Christopher James Mills on 6 September 2011
6 September 2011Director's details changed for Perry Martin Mills on 6 September 2011
6 September 2011Director's details changed for Perry Martin Mills on 6 September 2011
6 September 2011Director's details changed for Perry Martin Mills on 6 September 2011
6 September 2011Secretary's details changed for Christopher James Mills on 6 September 2011
6 September 2011Annual return made up to 16 July 2011 with a full list of shareholders
6 September 2011Annual return made up to 16 July 2011 with a full list of shareholders
27 December 2010Total exemption small company accounts made up to 31 March 2010
27 December 2010Total exemption small company accounts made up to 31 March 2010
12 August 2010Annual return made up to 16 July 2010 with a full list of shareholders
12 August 2010Annual return made up to 16 July 2010 with a full list of shareholders
12 August 2010Director's details changed for Perry Martin Mills on 16 July 2010
12 August 2010Director's details changed for Perry Martin Mills on 16 July 2010
3 February 2010Total exemption small company accounts made up to 31 March 2009
3 February 2010Total exemption small company accounts made up to 31 March 2009
2 February 2010Particulars of a mortgage or charge / charge no: 1
2 February 2010Particulars of a mortgage or charge / charge no: 1
21 August 2009Return made up to 16/07/09; full list of members
21 August 2009Return made up to 16/07/09; full list of members
20 August 2009Director's change of particulars / perry mills / 25/06/2009
20 August 2009Director's change of particulars / perry mills / 25/06/2009
5 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 November 2008Return made up to 16/07/08; full list of members
7 November 2008Return made up to 16/07/08; full list of members
22 October 2008Registered office changed on 22/10/2008 from hunter kane the elms 26 broad street wokingham berkshire RG40 1AB
22 October 2008Registered office changed on 22/10/2008 from hunter kane the elms 26 broad street wokingham berkshire RG40 1AB
2 October 2008Total exemption small company accounts made up to 31 March 2008
2 October 2008Total exemption small company accounts made up to 31 March 2008
23 September 2007Accounting reference date extended from 30/09/07 to 31/03/08
23 September 2007Accounting reference date extended from 30/09/07 to 31/03/08
21 August 2007Return made up to 16/07/07; full list of members
21 August 2007Director's particulars changed
21 August 2007Return made up to 16/07/07; full list of members
21 August 2007Director's particulars changed
30 May 2007Total exemption small company accounts made up to 30 September 2006
30 May 2007Total exemption small company accounts made up to 30 September 2006
10 March 2007Registered office changed on 10/03/07 from: c/o ppk professional services oaklands business centre oaklands park wokingham berkshire RG41 2FD
10 March 2007Registered office changed on 10/03/07 from: c/o ppk professional services oaklands business centre oaklands park wokingham berkshire RG41 2FD
10 October 2006Secretary resigned
10 October 2006New secretary appointed
10 October 2006Secretary resigned
10 October 2006New secretary appointed
11 September 2006Return made up to 16/07/06; full list of members
11 September 2006Return made up to 16/07/06; full list of members
10 April 2006Total exemption small company accounts made up to 30 September 2005
10 April 2006Total exemption small company accounts made up to 30 September 2005
8 August 2005Return made up to 16/07/05; full list of members
8 August 2005Return made up to 16/07/05; full list of members
6 June 2005Total exemption small company accounts made up to 30 September 2004
6 June 2005Total exemption small company accounts made up to 30 September 2004
27 July 2004Return made up to 16/07/04; full list of members
  • 363(287) ‐ Registered office changed on 27/07/04
27 July 2004Return made up to 16/07/04; full list of members
  • 363(287) ‐ Registered office changed on 27/07/04
28 May 2004Accounts for a small company made up to 30 September 2003
28 May 2004Accounts for a small company made up to 30 September 2003
25 February 2004Registered office changed on 25/02/04 from: 9 forge court reading road yatley hampshire GU46 7RX
25 February 2004Registered office changed on 25/02/04 from: 9 forge court reading road yatley hampshire GU46 7RX
17 July 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 July 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 May 2003Accounts for a small company made up to 30 September 2002
27 May 2003Accounts for a small company made up to 30 September 2002
1 August 2002Return made up to 16/07/02; full list of members
1 August 2002Return made up to 16/07/02; full list of members
29 July 2002Accounts for a small company made up to 30 September 2001
29 July 2002Accounts for a small company made up to 30 September 2001
13 February 2002Registered office changed on 13/02/02 from: stephen bland & co gordon house, saint leonards road, london W13 8QG
13 February 2002Registered office changed on 13/02/02 from: stephen bland & co gordon house, saint leonards road, london W13 8QG
23 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
23 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
14 April 2001Accounts for a small company made up to 30 September 2000
14 April 2001Accounts for a small company made up to 30 September 2000
30 March 2001Secretary resigned;director resigned
30 March 2001New secretary appointed
30 March 2001Secretary resigned;director resigned
30 March 2001New secretary appointed
18 October 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
18 October 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
21 June 2000Accounts for a small company made up to 30 September 1999
21 June 2000Accounts for a small company made up to 30 September 1999
9 August 1999Return made up to 20/07/99; full list of members
9 August 1999Registered office changed on 09/08/99 from: 33A crook log bexleyheath kent DA6 8EB
9 August 1999Registered office changed on 09/08/99 from: 33A crook log bexleyheath kent DA6 8EB
9 August 1999Return made up to 20/07/99; full list of members
7 April 1999Full accounts made up to 30 September 1998
7 April 1999Full accounts made up to 30 September 1998
18 January 1999Registered office changed on 18/01/99 from: gordon house st leonards road london W13 8QG
18 January 1999Registered office changed on 18/01/99 from: gordon house st leonards road london W13 8QG
12 January 1998Accounts for a small company made up to 30 September 1997
12 January 1998Accounts for a small company made up to 30 September 1997
12 August 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 August 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 May 1997Accounts for a small company made up to 30 September 1996
12 May 1997Accounts for a small company made up to 30 September 1996
13 October 1996Memorandum and Articles of Association
13 October 1996Memorandum and Articles of Association
30 September 1996Company name changed part 6 LIMITED\certificate issued on 01/10/96
30 September 1996Company name changed part 6 LIMITED\certificate issued on 01/10/96
27 August 1996Return made up to 12/08/96; full list of members
27 August 1996Return made up to 12/08/96; full list of members
8 March 1996Accounts for a small company made up to 30 September 1995
8 March 1996Accounts for a small company made up to 30 September 1995
4 September 1995Return made up to 30/08/95; no change of members
4 September 1995Return made up to 30/08/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
17 September 1992Incorporation
17 September 1992Incorporation
Sign up now to grow your client base. Plans & Pricing