Advanced company searchLink opens in new window

OAKLAND INNOVATION LTD

Company number 02390201

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 May 2017 CH01 Director's details changed for Miss Rebecca Anne Hemsted on 19 May 2017
24 Mar 2017 TM01 Termination of appointment of Michael Graeme Zeitlyn as a director on 24 March 2017
29 Sep 2016 AA Full accounts made up to 31 December 2015
07 Jun 2016 CH01 Director's details changed for Miss Rebecca Anne Hemsted on 6 June 2016
20 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 7,425
14 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
20 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 7,425
20 May 2015 AD02 Register inspection address has been changed from 328/329 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0WG to Harston Mill Harston Cambridge CB22 7GG
02 Mar 2015 AD01 Registered office address changed from 328/329 Cambridge Science Park Milton Road Cambridge Cambs CB4 0WG to Harston Mill Harston Cambridge CB22 7GG on 2 March 2015
26 Feb 2015 AP03 Appointment of Sarah Elizabeth Cole as a secretary on 18 February 2015
26 Feb 2015 AP01 Appointment of Rebecca Anne Hemsted as a director on 18 February 2015
26 Feb 2015 AP01 Appointment of Sarah Elizabeth Cole as a director on 18 February 2015
26 Feb 2015 TM01 Termination of appointment of Jeremy Zeitlyn as a director on 18 February 2015
26 Feb 2015 TM01 Termination of appointment of Eileen Teresa Buttimer as a director on 18 February 2015
26 Feb 2015 TM01 Termination of appointment of Jennifer Susan Brown as a director on 18 February 2015
06 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 7,425
05 Dec 2013 TM02 Termination of appointment of Patricia Pond as a secretary
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
13 Jun 2013 CH03 Secretary's details changed for Patricia Ann Pond on 13 June 2013
13 Jun 2013 AD04 Register(s) moved to registered office address
13 Jun 2013 CH03 Secretary's details changed for Patricia Ann Pond on 13 June 2013
13 Jun 2013 CH01 Director's details changed for Michael Graham Zeitlyn on 13 June 2013
17 May 2013 MR04 Satisfaction of charge 2 in full