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

Oakline Properties Limited

Documents

Total Documents184
Total Pages526

Filing History

13 December 2023Confirmation statement made on 13 December 2023 with no updates
14 September 2023Accounts for a dormant company made up to 31 December 2022
13 December 2022Confirmation statement made on 13 December 2022 with no updates
6 October 2022Appointment of Miss Julia-Jones Dero as a director on 6 October 2022
21 September 2022Accounts for a dormant company made up to 31 December 2021
21 January 2022Confirmation statement made on 12 January 2022 with updates
8 November 2021Appointment of Mr Max George Fishwick as a director on 8 November 2021
8 November 2021Termination of appointment of Daniel Peter Cooper as a director on 8 November 2021
20 September 2021Accounts for a dormant company made up to 31 December 2020
20 January 2021Confirmation statement made on 12 January 2021 with no updates
15 January 2021Accounts for a dormant company made up to 31 December 2019
23 November 2020Termination of appointment of Nelson Luke Richardson as a director on 20 July 2020
23 January 2020Confirmation statement made on 12 January 2020 with no updates
23 September 2019Accounts for a dormant company made up to 31 December 2018
21 January 2019Confirmation statement made on 12 January 2019 with no updates
11 September 2018Accounts for a dormant company made up to 31 December 2017
21 January 2018Confirmation statement made on 12 January 2018 with no updates
12 September 2017Accounts for a dormant company made up to 31 December 2016
12 September 2017Accounts for a dormant company made up to 31 December 2016
18 January 2017Confirmation statement made on 12 January 2017 with updates
18 January 2017Confirmation statement made on 12 January 2017 with updates
17 December 2016Appointment of Mr Nelson Luke Richardson as a director on 17 December 2016
17 December 2016Appointment of Mr Nelson Luke Richardson as a director on 17 December 2016
25 September 2016Accounts for a dormant company made up to 31 December 2015
25 September 2016Accounts for a dormant company made up to 31 December 2015
3 February 2016Director's details changed for Mr Peter Edward Hasker Franks on 1 March 2015
3 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
3 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
3 February 2016Director's details changed for Mr Peter Edward Hasker Franks on 1 March 2015
9 September 2015Accounts for a dormant company made up to 31 December 2014
9 September 2015Accounts for a dormant company made up to 31 December 2014
5 May 2015Registered office address changed from Flat 1 110 Clapham Road London Clapham Road Oval London Surrey SW9 0JU to Swan House Swannaton Road Dartmouth Devon TQ6 9RL on 5 May 2015
5 May 2015Registered office address changed from Flat 1 110 Clapham Road London Clapham Road Oval London Surrey SW9 0JU to Swan House Swannaton Road Dartmouth Devon TQ6 9RL on 5 May 2015
5 May 2015Registered office address changed from Flat 1 110 Clapham Road London Clapham Road Oval London Surrey SW9 0JU to Swan House Swannaton Road Dartmouth Devon TQ6 9RL on 5 May 2015
6 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4
6 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4
28 August 2014Accounts for a dormant company made up to 31 December 2013
28 August 2014Accounts for a dormant company made up to 31 December 2013
28 April 2014Termination of appointment of Lynette Webster as a director
28 April 2014Termination of appointment of Lynette Webster as a director
29 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 4
29 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 4
10 September 2013Accounts for a dormant company made up to 31 December 2012
10 September 2013Accounts for a dormant company made up to 31 December 2012
10 July 2013Appointment of Mr Jean-Baptiste Victor Marie Leopold Hugo as a director
10 July 2013Appointment of Mr Jean-Baptiste Victor Marie Leopold Hugo as a director
3 July 2013Appointment of Mr Peter Edward Hasker Franks as a director
3 July 2013Termination of appointment of Daniel Cooper as a secretary
3 July 2013Termination of appointment of Daniel Cooper as a secretary
3 July 2013Appointment of Mr Peter Edward Hasker Franks as a director
2 July 2013Registered office address changed from Flat 4 Basement Flat 110 Clapham Road London SW9 0JU on 2 July 2013
2 July 2013Termination of appointment of Carolyn Cowan as a director
2 July 2013Termination of appointment of Carolyn Cowan as a director
2 July 2013Appointment of Mr Daniel Peter Cooper as a director
2 July 2013Appointment of Mr Peter Edward Hasker Franks as a secretary
2 July 2013Registered office address changed from Flat 4 Basement Flat 110 Clapham Road London SW9 0JU on 2 July 2013
2 July 2013Registered office address changed from Flat 4 Basement Flat 110 Clapham Road London SW9 0JU on 2 July 2013
2 July 2013Appointment of Mr Peter Edward Hasker Franks as a secretary
2 July 2013Appointment of Mr Daniel Peter Cooper as a director
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
23 January 2013Termination of appointment of Cam Chong as a director
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
23 January 2013Termination of appointment of Cam Chong as a director
3 November 2012Accounts for a dormant company made up to 31 December 2011
3 November 2012Accounts for a dormant company made up to 31 December 2011
31 January 2012Annual return made up to 12 January 2012 with a full list of shareholders
31 January 2012Annual return made up to 12 January 2012 with a full list of shareholders
23 September 2011Accounts for a dormant company made up to 31 December 2010
23 September 2011Accounts for a dormant company made up to 31 December 2010
31 March 2011Annual return made up to 12 January 2011 with a full list of shareholders
31 March 2011Annual return made up to 12 January 2011 with a full list of shareholders
22 September 2010Accounts for a dormant company made up to 31 December 2009
22 September 2010Accounts for a dormant company made up to 31 December 2009
27 January 2010Annual return made up to 12 January 2010 with a full list of shareholders
27 January 2010Director's details changed for Lynette Robyn Webster on 27 January 2010
27 January 2010Director's details changed for Lynette Robyn Webster on 27 January 2010
27 January 2010Annual return made up to 12 January 2010 with a full list of shareholders
27 January 2010Director's details changed for Cam Chong on 27 January 2010
27 January 2010Director's details changed for Carolyn Cowan on 27 January 2010
27 January 2010Director's details changed for Carolyn Cowan on 27 January 2010
27 January 2010Director's details changed for Cam Chong on 27 January 2010
2 November 2009Accounts for a dormant company made up to 31 December 2008
2 November 2009Accounts for a dormant company made up to 31 December 2008
30 January 2009Return made up to 12/01/09; full list of members
30 January 2009Return made up to 12/01/09; full list of members
24 October 2008Accounts for a dormant company made up to 31 December 2007
24 October 2008Accounts for a dormant company made up to 31 December 2007
18 January 2008New director appointed
18 January 2008Return made up to 12/01/08; full list of members
18 January 2008Return made up to 12/01/08; full list of members
18 January 2008New director appointed
7 December 2007Registered office changed on 07/12/07 from: basement flat 110 clapham road london SW4 6DU
7 December 2007Accounts for a dormant company made up to 31 December 2006
7 December 2007Registered office changed on 07/12/07 from: basement flat 110 clapham road london SW4 6DU
7 December 2007Accounts for a dormant company made up to 31 December 2006
18 February 2007Return made up to 12/01/07; full list of members
  • 363(287) ‐ Registered office changed on 18/02/07
18 February 2007Return made up to 12/01/07; full list of members
  • 363(287) ‐ Registered office changed on 18/02/07
31 October 2006Accounts for a dormant company made up to 31 December 2005
31 October 2006Accounts for a dormant company made up to 31 December 2005
14 June 2006Return made up to 12/01/06; full list of members
14 June 2006Return made up to 12/01/06; full list of members
6 February 2006Accounts for a dormant company made up to 31 December 2004
6 February 2006Accounts for a dormant company made up to 31 December 2004
6 December 2005Director resigned
6 December 2005Director resigned
29 November 2005Secretary resigned;director resigned
29 November 2005New secretary appointed
29 November 2005Secretary resigned;director resigned
29 November 2005New secretary appointed
17 June 2005Registered office changed on 17/06/05 from: 55 old town london SW4 0JQ
17 June 2005Registered office changed on 17/06/05 from: 55 old town london SW4 0JQ
9 June 2005Return made up to 12/01/05; full list of members
9 June 2005Return made up to 12/01/05; full list of members
24 May 2004Return made up to 12/01/04; full list of members
24 May 2004Return made up to 12/01/04; full list of members
12 May 2004New director appointed
12 May 2004New director appointed
24 January 2004Accounts for a dormant company made up to 31 December 2003
24 January 2004Accounts for a dormant company made up to 31 December 2003
3 February 2003Return made up to 12/01/03; no change of members
3 February 2003Return made up to 12/01/03; no change of members
17 September 2002Return made up to 12/01/02; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
17 September 2002Return made up to 12/01/02; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
17 September 2002Accounts for a dormant company made up to 31 December 2001
17 September 2002Accounts for a dormant company made up to 31 December 2001
17 September 2002Compulsory strike-off action has been discontinued
17 September 2002Compulsory strike-off action has been discontinued
3 September 2002First Gazette notice for compulsory strike-off
3 September 2002First Gazette notice for compulsory strike-off
5 July 2002Registered office changed on 05/07/02 from: 67 westview drive woodford green essex IG8 8LX
5 July 2002Registered office changed on 05/07/02 from: 67 westview drive woodford green essex IG8 8LX
2 April 2001Return made up to 12/01/01; full list of members
2 April 2001Return made up to 12/01/01; full list of members
6 March 2001New secretary appointed
6 March 2001Secretary resigned;director resigned
6 March 2001Secretary resigned;director resigned
6 March 2001New secretary appointed
6 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
6 September 2000Accounts for a dormant company made up to 31 December 1999
6 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
6 September 2000Accounts for a dormant company made up to 31 December 1999
1 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
1 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
16 March 2000Return made up to 12/01/99; full list of members; amend
16 March 2000Return made up to 12/01/99; full list of members; amend
11 February 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Director resigned
11 February 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Director resigned
22 November 1999Accounts for a dormant company made up to 31 December 1998
22 November 1999Accounts for a dormant company made up to 31 December 1998
5 February 1999New director appointed
5 February 1999New director appointed
26 January 1999Return made up to 12/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
26 January 1999Return made up to 12/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
15 January 1999New secretary appointed
15 January 1999New secretary appointed
15 January 1999New director appointed
15 January 1999New director appointed
24 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
24 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
24 February 1998Accounts for a dormant company made up to 31 December 1997
24 February 1998Accounts for a dormant company made up to 31 December 1997
7 January 1998Return made up to 12/01/98; full list of members
7 January 1998Return made up to 12/01/98; full list of members
19 September 1997Accounts for a dormant company made up to 31 December 1996
19 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
19 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
19 September 1997Accounts for a dormant company made up to 31 December 1996
3 January 1997Return made up to 12/01/97; no change of members
3 January 1997Return made up to 12/01/97; no change of members
6 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
6 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
6 September 1996Accounts for a dormant company made up to 31 December 1995
6 September 1996Accounts for a dormant company made up to 31 December 1995
13 March 1996Return made up to 12/01/96; full list of members
13 March 1996Return made up to 12/01/96; full list of members
24 January 1996Registered office changed on 24/01/96 from: lower ground floor flat (no 4) 110 clapham road london SW9 jou
24 January 1996Registered office changed on 24/01/96 from: lower ground floor flat (no 4) 110 clapham road london SW9 jou
16 November 1995Accounts for a dormant company made up to 31 December 1994
16 November 1995Accounts for a dormant company made up to 31 December 1994
23 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
23 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
1 January 1995A selection of documents registered before 1 January 1995
12 January 1993Incorporation
12 January 1993Incorporation
Sign up now to grow your client base. Plans & Pricing