Advanced company searchLink opens in new window

OAKMED LTD

Company number 02757568

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)
16 Oct 2015 AP01 Appointment of Alejandro Flavio Giletto Scaragnino as a director on 15 October 2015
15 Oct 2015 TM01 Termination of appointment of Malte Erdmann Klar as a director on 15 October 2015
15 Oct 2015 TM01 Termination of appointment of Wilhelm Christoph Drewes as a director on 15 October 2015
02 Jul 2015 AA Accounts for a small company made up to 30 September 2014
02 Jul 2015 AA Accounts for a small company made up to 31 December 2014
22 Dec 2014 AA01 Current accounting period shortened from 30 September 2015 to 31 December 2014
07 Nov 2014 CH01 Director's details changed for Dr Malte Klar on 7 November 2014
06 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
20 Oct 2014 CH01 Director's details changed for Mr Willhelm Christophe Drewes on 20 October 2014
13 Oct 2014 MR04 Satisfaction of charge 027575680003 in full
30 Sep 2014 AP01 Appointment of Mr Willhelm Christophe Drewes as a director on 30 September 2014
30 Sep 2014 AP01 Appointment of Dr Malte Klar as a director on 30 September 2014
30 Sep 2014 TM02 Termination of appointment of Belinda Smears as a secretary on 30 September 2014
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Mar 2014 MR04 Satisfaction of charge 2 in full
22 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
02 Jul 2013 MR01 Registration of charge 027575680003
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
09 May 2012 AA Total exemption small company accounts made up to 30 September 2011
25 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
21 Oct 2011 AD01 Registered office address changed from 54 Adams Avenue Northampton NN1 4LJ on 21 October 2011
21 Oct 2011 CH03 Secretary's details changed for Belinda Smears on 1 January 2011
21 Oct 2011 CH01 Director's details changed for Mr Vincent Smears on 1 January 2011