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

Oakjet Limited

Documents

Total Documents191
Total Pages814

Filing History

23 October 2020Unaudited abridged accounts made up to 29 December 2019
23 October 2020Unaudited abridged accounts made up to 29 December 2018
15 October 2020Confirmation statement made on 30 September 2020 with no updates
23 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018
30 September 2019Confirmation statement made on 30 September 2019 with updates
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018
20 March 2019Registered office address changed from 1st Floor Rainham House Manor Way Rainham Essex RM13 8RH to 28 Grand Union Way Kings Langley WD4 8SS on 20 March 2019
31 October 2018Micro company accounts made up to 31 December 2017
11 October 2018Change of details for Mr Pavel Streber as a person with significant control on 11 October 2018
11 October 2018Confirmation statement made on 30 September 2018 with updates
6 August 2018Appointment of Mr Robert Ernest Forbes Wiggins as a director on 20 July 2018
6 August 2018Appointment of Mr Ran Oren as a director on 20 July 2018
7 March 2018Registration of charge 052468450002, created on 27 February 2018
11 October 2017Confirmation statement made on 30 September 2017 with no updates
11 October 2017Confirmation statement made on 30 September 2017 with no updates
7 October 2017Accounts for a small company made up to 31 December 2016
7 October 2017Accounts for a small company made up to 31 December 2016
7 March 2017Auditor's resignation
7 March 2017Auditor's resignation
3 January 2017Termination of appointment of Paul-Louis Rene Marie Cordier as a director on 1 January 2017
3 January 2017Termination of appointment of Paul-Louis Rene Marie Cordier as a director on 1 January 2017
7 October 2016Confirmation statement made on 30 September 2016 with updates
7 October 2016Confirmation statement made on 30 September 2016 with updates
23 September 2016Termination of appointment of Ahmad Hamed as a director on 9 September 2016
23 September 2016Termination of appointment of Ahmad Hamed as a director on 9 September 2016
23 September 2016Termination of appointment of Alan David Peck as a director on 10 September 2016
23 September 2016Termination of appointment of Alan David Peck as a director on 10 September 2016
5 August 2016Accounts for a small company made up to 31 December 2015
5 August 2016Accounts for a small company made up to 31 December 2015
2 February 2016Auditor's resignation
2 February 2016Auditor's resignation
24 December 2015Termination of appointment of Andrew Clarfield as a director on 6 October 2015
24 December 2015Termination of appointment of Andrew Clarfield as a director on 6 October 2015
24 December 2015Appointment of Paul-Louis Cordier as a director on 6 October 2015
24 December 2015Termination of appointment of Max William Simon Ashton as a director on 6 October 2015
24 December 2015Termination of appointment of Max William Simon Ashton as a director on 6 October 2015
24 December 2015Appointment of Pavel Streber as a director on 6 October 2015
24 December 2015Appointment of Paul-Louis Cordier as a director on 6 October 2015
24 December 2015Appointment of Pavel Streber as a director on 6 October 2015
24 December 2015Appointment of Paul-Louis Cordier as a director on 6 October 2015
24 December 2015Termination of appointment of Max William Simon Ashton as a director on 6 October 2015
24 December 2015Termination of appointment of Andrew Clarfield as a director on 6 October 2015
24 December 2015Appointment of Pavel Streber as a director on 6 October 2015
23 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015
23 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015
30 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 200.005328
30 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 200.005328
17 October 2015Accounts for a small company made up to 31 March 2015
17 October 2015Accounts for a small company made up to 31 March 2015
15 October 2015Auditor's resignation
15 October 2015Auditor's resignation
2 December 2014Accounts for a small company made up to 31 March 2014
2 December 2014Accounts for a small company made up to 31 March 2014
24 October 2014Director's details changed for Dr Ahmad Hamed on 20 October 2014
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 200.005328
24 October 2014Director's details changed for Alan David Peck on 20 October 2014
24 October 2014Director's details changed for Dr Ahmad Hamed on 20 October 2014
24 October 2014Director's details changed for Alan David Peck on 20 October 2014
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 200.005328
26 November 2013Accounts for a small company made up to 31 March 2013
26 November 2013Accounts for a small company made up to 31 March 2013
21 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200.005328
21 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200.005328
5 January 2013Full accounts made up to 31 March 2012
5 January 2013Full accounts made up to 31 March 2012
24 October 2012Termination of appointment of Samantha Hutchings as a secretary
24 October 2012Termination of appointment of Samantha Hutchings as a secretary
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
16 November 2011Full accounts made up to 31 March 2011
16 November 2011Full accounts made up to 31 March 2011
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
8 December 2010Full accounts made up to 31 March 2010
8 December 2010Full accounts made up to 31 March 2010
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
25 May 2010Appointment of Andrew Clarfield as a director
25 May 2010Appointment of Max Ashton as a director
25 May 2010Appointment of Max Ashton as a director
25 May 2010Appointment of Andrew Clarfield as a director
7 January 2010Accounts for a small company made up to 31 March 2009
7 January 2010Accounts for a small company made up to 31 March 2009
30 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 November 2009Annual return made up to 30 September 2009 with a full list of shareholders
23 November 2009Annual return made up to 30 September 2009 with a full list of shareholders
10 November 2008Return made up to 30/09/08; no change of members
10 November 2008Return made up to 30/09/08; no change of members
8 August 2008Accounts for a small company made up to 31 March 2008
8 August 2008Accounts for a small company made up to 31 March 2008
31 March 2008Registered office changed on 31/03/2008 from thomas house 88-90 goodmayes road ilford essex IG3 9UU
31 March 2008Ad 30/11/07\gbp si [email protected]=100\gbp ic 200/300\
31 March 2008Ad 30/11/07\gbp si [email protected]=100\gbp ic 200/300\
31 March 2008Registered office changed on 31/03/2008 from thomas house 88-90 goodmayes road ilford essex IG3 9UU
26 March 2008Appointment terminated secretary temple secretaries LIMITED
26 March 2008Appointment terminated secretary temple secretaries LIMITED
6 March 2008Ad 30/11/07\gbp si [email protected]=100\gbp ic 100/200\
6 March 2008Ad 30/11/07\gbp si [email protected]=100\gbp ic 100/200\
25 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 February 2008Nc inc already adjusted 26/11/07
25 February 2008Nc inc already adjusted 26/11/07
8 February 2008Declaration of satisfaction of mortgage/charge
8 February 2008Declaration of satisfaction of mortgage/charge
1 February 2008Return made up to 30/09/07; no change of members
1 February 2008Return made up to 30/09/07; no change of members
17 September 2007Resolutions
  • ELRES ‐ Elective resolution
17 September 2007Resolutions
  • ELRES ‐ Elective resolution
11 September 2007Accounts for a small company made up to 31 March 2007
11 September 2007Accounts for a small company made up to 31 March 2007
8 August 2007New secretary appointed
8 August 2007Director resigned
8 August 2007New secretary appointed
8 August 2007New director appointed
8 August 2007New director appointed
8 August 2007Director resigned
4 April 2007Auditor's resignation
4 April 2007Auditor's resignation
13 February 2007S-div 29/01/07
13 February 2007S-div 29/01/07
13 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 February 2007Resolutions
  • RES13 ‐ Sub division 0.5 pence 29/01/07
13 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 February 2007Total exemption full accounts made up to 31 March 2006
8 February 2007Total exemption full accounts made up to 31 March 2006
16 January 2007Director resigned
16 January 2007Director resigned
16 January 2007Director resigned
16 January 2007Director resigned
29 December 2006New director appointed
29 December 2006New director appointed
16 October 2006Return made up to 30/09/06; full list of members
16 October 2006Return made up to 30/09/06; full list of members
27 March 2006Full accounts made up to 31 March 2005
27 March 2006Full accounts made up to 31 March 2005
18 October 2005Return made up to 30/09/05; full list of members
18 October 2005Return made up to 30/09/05; full list of members
26 September 2005New director appointed
26 September 2005New director appointed
4 April 2005Secretary resigned
4 April 2005New secretary appointed
4 April 2005Secretary resigned
4 April 2005New secretary appointed
4 April 2005Secretary resigned
4 April 2005Secretary resigned
31 March 2005New director appointed
31 March 2005New director appointed
15 December 2004Accounting reference date shortened from 30/09/05 to 31/03/05
15 December 2004Accounting reference date shortened from 30/09/05 to 31/03/05
11 December 2004Registered office changed on 11/12/04 from: thomas house 88-90 goodmeyes road ilford essex IG3 9UU
11 December 2004Registered office changed on 11/12/04 from: thomas house 88-90 goodmeyes road ilford essex IG3 9UU
24 November 2004Ad 05/11/04--------- £ si [email protected]=99 £ ic 2/101
24 November 2004Ad 05/11/04--------- £ si [email protected]=99 £ ic 2/101
19 November 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 November 2004Nc inc already adjusted 05/11/04
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 November 2004Nc inc already adjusted 05/11/04
19 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 November 2004Registered office changed on 18/11/04 from: 2ND floor pearl hosue 746 finchley road london NW11 7TH
18 November 2004Registered office changed on 18/11/04 from: 2ND floor pearl hosue 746 finchley road london NW11 7TH
17 November 2004Particulars of mortgage/charge
17 November 2004Particulars of mortgage/charge
4 November 2004New secretary appointed
4 November 2004New secretary appointed
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 October 2004S-div 04/10/04
19 October 2004Memorandum and Articles of Association
19 October 2004Memorandum and Articles of Association
19 October 2004Resolutions
  • RES13 ‐ Subdiv shares 04/10/04
19 October 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 October 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
19 October 2004S-div 04/10/04
15 October 2004New secretary appointed
15 October 2004New director appointed
15 October 2004Secretary resigned
15 October 2004New director appointed
15 October 2004Registered office changed on 15/10/04 from: 2ND floor 7 leonard street london EC2A 4AQ
15 October 2004Registered office changed on 15/10/04 from: 2ND floor 7 leonard street london EC2A 4AQ
15 October 2004Secretary resigned
15 October 2004New secretary appointed
15 October 2004Director resigned
15 October 2004Director resigned
30 September 2004Incorporation
30 September 2004Incorporation
Sign up now to grow your client base. Plans & Pricing