- Company Overview for OAK MEDICAL SERVICES LIMITED (02492518)
- Filing history for OAK MEDICAL SERVICES LIMITED (02492518)
- People for OAK MEDICAL SERVICES LIMITED (02492518)
- Charges for OAK MEDICAL SERVICES LIMITED (02492518)
- Insolvency for OAK MEDICAL SERVICES LIMITED (02492518)
- More for OAK MEDICAL SERVICES LIMITED (02492518)
| 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) |
|---|---|---|---|
| 09 Sep 2019 | AP03 | Appointment of Mrs Patricia Ecuyer as a secretary on 9 September 2019 | |
| 09 Sep 2019 | TM02 | Termination of appointment of Company Creations & Control Ltd as a secretary on 9 September 2019 | |
| 06 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
| 21 Aug 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
| 08 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
| 20 Oct 2017 | CVA4 | Notice of completion of voluntary arrangement | |
| 26 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
| 26 Jun 2017 | PSC01 | Notification of Dennis Edward Ecuyer as a person with significant control on 6 April 2016 | |
| 22 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
| 07 Apr 2017 | CH01 | Director's details changed for Dennis Edward Ecuyer on 1 January 2017 | |
| 20 Sep 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2016 | |
| 04 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
| 16 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
| 07 Mar 2016 | CH04 | Secretary's details changed for Company Creations & Control Ltd on 1 February 2016 | |
| 30 Sep 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2015 | |
| 22 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
| 18 Jun 2015 | AD01 | Registered office address changed from 15a Hall Gate Doncaster South Yorkshire DN1 3NA to Unit 5 Albert Street Brigg South Humberside DN20 8HQ on 18 June 2015 | |
| 03 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
| 08 Oct 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2014 | |
| 10 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
| 27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
| 19 Sep 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2013 | |
| 17 Jul 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
| 28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
| 21 May 2013 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders |