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

Oak Place Management Limited

Documents

Total Documents183
Total Pages1,023

Filing History

28 September 2023Confirmation statement made on 28 September 2023 with updates
25 September 2023Total exemption full accounts made up to 31 December 2022
31 March 2023Appointment of Mr Amit Mulji Shah as a director on 23 March 2023
11 October 2022Confirmation statement made on 28 September 2022 with updates
15 September 2022Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS to 84 Coombe Road New Malden KT3 4QS on 15 September 2022
4 May 2022Total exemption full accounts made up to 31 December 2021
30 September 2021Confirmation statement made on 28 September 2021 with updates
27 September 2021Total exemption full accounts made up to 31 December 2020
31 December 2020Total exemption full accounts made up to 31 December 2019
9 October 2020Confirmation statement made on 28 September 2020 with no updates
26 November 2019Termination of appointment of Dominic Lewellin Parker as a director on 26 November 2019
26 November 2019Appointment of Mr Kim Stuart Aplin as a director on 25 November 2019
25 November 2019Appointment of Mrs Sylvia Hammerson as a director on 25 November 2019
11 October 2019Confirmation statement made on 28 September 2019 with no updates
12 July 2019Total exemption full accounts made up to 31 December 2018
5 October 2018Confirmation statement made on 28 September 2018 with no updates
15 August 2018Total exemption full accounts made up to 31 December 2017
16 October 2017Confirmation statement made on 28 September 2017 with no updates
16 October 2017Confirmation statement made on 28 September 2017 with no updates
15 September 2017Total exemption full accounts made up to 31 December 2016
15 September 2017Total exemption full accounts made up to 31 December 2016
3 October 2016Confirmation statement made on 28 September 2016 with updates
3 October 2016Confirmation statement made on 28 September 2016 with updates
19 July 2016Total exemption small company accounts made up to 31 December 2015
19 July 2016Total exemption small company accounts made up to 31 December 2015
19 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 171
19 October 2015Termination of appointment of Sunil Mulji Shah as a director on 17 September 2015
19 October 2015Termination of appointment of Sunil Mulji Shah as a director on 17 September 2015
19 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 171
25 August 2015Total exemption full accounts made up to 31 December 2014
25 August 2015Total exemption full accounts made up to 31 December 2014
10 November 2014Director's details changed for Dominic Lewellin Parker on 10 November 2014
10 November 2014Director's details changed for Dr Sunil Mulji Shah on 10 November 2014
10 November 2014Director's details changed for Dr Sunil Mulji Shah on 10 November 2014
10 November 2014Director's details changed for Dominic Lewellin Parker on 10 November 2014
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 171
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 171
13 August 2014Total exemption small company accounts made up to 31 December 2013
13 August 2014Total exemption small company accounts made up to 31 December 2013
11 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 171
11 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 171
12 September 2013Total exemption full accounts made up to 31 December 2012
12 September 2013Total exemption full accounts made up to 31 December 2012
9 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
9 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
14 August 2012Total exemption full accounts made up to 31 December 2011
14 August 2012Total exemption full accounts made up to 31 December 2011
6 July 2012Annual return made up to 11 June 2012 with a full list of shareholders
6 July 2012Annual return made up to 11 June 2012 with a full list of shareholders
14 September 2011Registered office address changed from 2a Lambton Road London SW20 0LR on 14 September 2011
14 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011
14 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011
14 September 2011Registered office address changed from 2a Lambton Road London SW20 0LR on 14 September 2011
8 July 2011Annual return made up to 11 June 2011 with a full list of shareholders
8 July 2011Annual return made up to 11 June 2011 with a full list of shareholders
20 June 2011Total exemption full accounts made up to 31 December 2010
20 June 2011Total exemption full accounts made up to 31 December 2010
9 July 2010Director's details changed for Dr Sunil Mulji Shah on 10 June 2010
9 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
9 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
9 July 2010Director's details changed for Dr Sunil Mulji Shah on 10 June 2010
9 July 2010Secretary's details changed for Grace Miller & Co on 10 June 2010
9 July 2010Secretary's details changed for Grace Miller & Co on 10 June 2010
8 July 2010Total exemption full accounts made up to 31 December 2009
8 July 2010Total exemption full accounts made up to 31 December 2009
11 July 2009Total exemption full accounts made up to 31 December 2008
11 July 2009Total exemption full accounts made up to 31 December 2008
2 July 2009Return made up to 11/06/09; full list of members
2 July 2009Return made up to 11/06/09; full list of members
8 July 2008Return made up to 11/06/08; full list of members
8 July 2008Return made up to 11/06/08; full list of members
4 June 2008Total exemption full accounts made up to 31 December 2007
4 June 2008Total exemption full accounts made up to 31 December 2007
28 June 2007Return made up to 11/06/07; no change of members
28 June 2007Return made up to 11/06/07; no change of members
23 March 2007Total exemption small company accounts made up to 31 December 2006
23 March 2007Total exemption small company accounts made up to 31 December 2006
19 July 2006Director resigned
19 July 2006Director resigned
23 June 2006Return made up to 11/06/06; no change of members
23 June 2006Return made up to 11/06/06; no change of members
6 June 2006Director resigned
6 June 2006Director resigned
8 May 2006Total exemption full accounts made up to 31 December 2005
8 May 2006Total exemption full accounts made up to 31 December 2005
23 June 2005Return made up to 11/06/05; full list of members
23 June 2005Return made up to 11/06/05; full list of members
10 June 2005Full accounts made up to 31 December 2004
10 June 2005Full accounts made up to 31 December 2004
16 November 2004New director appointed
16 November 2004New director appointed
14 October 2004New secretary appointed
14 October 2004Registered office changed on 14/10/04 from: 67/69 george street london W1U 8LT
14 October 2004New secretary appointed
14 October 2004Registered office changed on 14/10/04 from: 67/69 george street london W1U 8LT
14 October 2004Secretary resigned
14 October 2004Secretary resigned
7 October 2004Full accounts made up to 31 December 2003
7 October 2004Full accounts made up to 31 December 2003
16 July 2004Return made up to 11/06/04; full list of members
16 July 2004Director resigned
16 July 2004Director resigned
16 July 2004Return made up to 11/06/04; full list of members
10 July 2003Full accounts made up to 31 December 2002
10 July 2003Full accounts made up to 31 December 2002
26 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
26 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
18 April 2003Director resigned
18 April 2003Director resigned
15 November 2002Director resigned
15 November 2002Director resigned
20 September 2002New director appointed
20 September 2002New director appointed
4 September 2002Director resigned
4 September 2002Director resigned
29 August 2002New director appointed
29 August 2002New director appointed
18 July 2002Return made up to 11/06/02; full list of members
18 July 2002Return made up to 11/06/02; full list of members
24 April 2002Full accounts made up to 31 December 2001
24 April 2002Full accounts made up to 31 December 2001
5 July 2001Return made up to 11/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
5 July 2001Return made up to 11/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
18 April 2001Full accounts made up to 31 December 2000
18 April 2001Full accounts made up to 31 December 2000
29 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
29 August 2000£ nc 57/171 24/10/97
29 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
29 August 2000£ nc 57/171 24/10/97
24 August 2000Return made up to 11/06/00; change of members
24 August 2000Return made up to 11/06/00; change of members
8 August 2000New director appointed
8 August 2000New director appointed
27 June 2000Full accounts made up to 31 December 1999
27 June 2000Full accounts made up to 31 December 1999
13 June 2000Director resigned
13 June 2000Director resigned
13 June 2000Director resigned
13 June 2000Director resigned
30 June 1999Return made up to 11/06/99; change of members
30 June 1999Return made up to 11/06/99; change of members
20 May 1999Full accounts made up to 31 December 1998
20 May 1999Full accounts made up to 31 December 1998
14 December 1998Return made up to 11/06/98; full list of members
14 December 1998Return made up to 11/06/98; full list of members
29 October 1998Full accounts made up to 31 December 1997
29 October 1998Full accounts made up to 31 December 1997
28 April 1998Secretary resigned
28 April 1998Secretary resigned
20 March 1998Full accounts made up to 31 December 1996
20 March 1998Full accounts made up to 31 December 1996
4 August 1997Return made up to 11/06/97; no change of members
4 August 1997Return made up to 11/06/97; no change of members
15 May 1997Return made up to 11/06/96; full list of members
15 May 1997Return made up to 11/06/96; full list of members
5 February 1997New director appointed
5 February 1997New director appointed
5 February 1997New director appointed
5 February 1997New director appointed
5 February 1997New director appointed
5 February 1997New director appointed
5 February 1997New director appointed
5 February 1997New director appointed
30 January 1997Secretary resigned
30 January 1997New secretary appointed
30 January 1997New director appointed
30 January 1997Director resigned
30 January 1997Registered office changed on 30/01/97 from: 55A welbeck street london W1M 7HD
30 January 1997Director resigned
30 January 1997Secretary resigned
30 January 1997Registered office changed on 30/01/97 from: 55A welbeck street london W1M 7HD
30 January 1997New secretary appointed
30 January 1997New director appointed
30 January 1997New director appointed
30 January 1997New director appointed
8 March 1996Full accounts made up to 31 December 1995
8 March 1996Full accounts made up to 31 December 1995
3 January 1996Full accounts made up to 31 December 1994
3 January 1996Full accounts made up to 31 December 1994
24 November 1995Return made up to 11/06/95; change of members
  • 363(288) ‐ Secretary's particulars changed
24 November 1995Return made up to 11/06/95; change of members
  • 363(288) ‐ Secretary's particulars changed
11 June 1993Incorporation
11 June 1993Incorporation
Sign up now to grow your client base. Plans & Pricing