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

Oak Resources Limited

Documents

Total Documents92
Total Pages282

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off
8 January 2019First Gazette notice for voluntary strike-off
13 December 2018Application to strike the company off the register
5 December 2018Termination of appointment of Mark Bayne as a director on 4 December 2018
6 November 2018Termination of appointment of Stanton Weinstein as a director on 6 November 2018
20 June 2018Confirmation statement made on 19 June 2018 with no updates
21 September 2017Accounts for a dormant company made up to 30 June 2017
21 September 2017Accounts for a dormant company made up to 30 June 2017
23 June 2017Confirmation statement made on 19 June 2017 with updates
23 June 2017Confirmation statement made on 19 June 2017 with updates
8 September 2016Accounts for a dormant company made up to 30 June 2016
8 September 2016Accounts for a dormant company made up to 30 June 2016
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
21 June 2016Director's details changed for Mr Paul David Hunston on 21 June 2016
21 June 2016Director's details changed for Mr Paul David Hunston on 21 June 2016
13 July 2015Accounts for a dormant company made up to 30 June 2015
13 July 2015Accounts for a dormant company made up to 30 June 2015
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
4 July 2014Accounts for a dormant company made up to 30 June 2014
4 July 2014Accounts for a dormant company made up to 30 June 2014
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
24 February 2014Accounts for a dormant company made up to 30 June 2013
24 February 2014Accounts for a dormant company made up to 30 June 2013
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
21 June 2013Appointment of Promenade Secretaries Limited as a secretary
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
21 June 2013Appointment of Promenade Secretaries Limited as a secretary
21 June 2013Termination of appointment of Neptune Secretaries Limited as a secretary
21 June 2013Termination of appointment of Neptune Secretaries Limited as a secretary
6 July 2012Accounts for a dormant company made up to 30 June 2012
6 July 2012Accounts for a dormant company made up to 30 June 2012
2 July 2012Secretary's details changed for Neptune Secretaries Limited on 25 June 2012
2 July 2012Secretary's details changed for Neptune Secretaries Limited on 25 June 2012
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders
29 May 2012Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG
29 May 2012Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG
24 February 2012Accounts for a dormant company made up to 30 June 2011
24 February 2012Accounts for a dormant company made up to 30 June 2011
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders
13 October 2010Accounts for a dormant company made up to 30 June 2010
13 October 2010Accounts for a dormant company made up to 30 June 2010
24 August 2010Annual return made up to 19 June 2010 with a full list of shareholders
24 August 2010Annual return made up to 19 June 2010 with a full list of shareholders
23 August 2010Director's details changed for Mark Bayne on 16 June 2010
23 August 2010Director's details changed for Mark Bayne on 16 June 2010
23 August 2010Secretary's details changed for Neptune Secretaries Limited on 16 June 2010
23 August 2010Secretary's details changed for Neptune Secretaries Limited on 16 June 2010
23 August 2010Director's details changed for Stanton Weinstein on 16 June 2010
23 August 2010Director's details changed for Stanton Weinstein on 16 June 2010
18 March 2010Accounts for a dormant company made up to 30 June 2009
18 March 2010Accounts for a dormant company made up to 30 June 2009
17 March 2010Registered office address changed from 10Th Floor the Met Building 22 Percy Street London W1T 2BU on 17 March 2010
17 March 2010Registered office address changed from 10Th Floor the Met Building 22 Percy Street London W1T 2BU on 17 March 2010
27 October 2009Register(s) moved to registered inspection location
27 October 2009Register(s) moved to registered inspection location
26 October 2009Register inspection address has been changed
26 October 2009Register inspection address has been changed
24 July 2009Director appointed mark bayne
24 July 2009Director appointed mark bayne
24 July 2009Director appointed stanton weinstein
24 July 2009Director appointed stanton weinstein
23 June 2009Return made up to 19/06/09; full list of members
23 June 2009Return made up to 19/06/09; full list of members
31 March 2009Registered office changed on 31/03/2009 from 95 the promenade cheltenham gloucestershire GL50 1WG
31 March 2009Registered office changed on 31/03/2009 from 95 the promenade cheltenham gloucestershire GL50 1WG
28 March 2009Company name changed atherton health LIMITED\certificate issued on 01/04/09
28 March 2009Company name changed atherton health LIMITED\certificate issued on 01/04/09
3 July 2008Accounts for a dormant company made up to 30 June 2008
3 July 2008Accounts for a dormant company made up to 30 June 2008
23 June 2008Accounts for a dormant company made up to 30 June 2007
23 June 2008Accounts for a dormant company made up to 30 June 2007
19 June 2008Return made up to 19/06/08; full list of members
19 June 2008Return made up to 19/06/08; full list of members
4 July 2007Return made up to 19/06/07; full list of members
4 July 2007Return made up to 19/06/07; full list of members
30 August 2006New director appointed
30 August 2006Director resigned
30 August 2006Director resigned
30 August 2006Director resigned
30 August 2006Director resigned
30 August 2006New director appointed
24 August 2006Company name changed cheltrading 461 LIMITED\certificate issued on 24/08/06
24 August 2006Company name changed cheltrading 461 LIMITED\certificate issued on 24/08/06
3 July 2006Resolutions
  • ELRES ‐ Elective resolution
3 July 2006Resolutions
  • ELRES ‐ Elective resolution
19 June 2006Incorporation
19 June 2006Incorporation
Sign up now to grow your client base. Plans & Pricing