Advanced company searchLink opens in new window

OAKLYN LIMITED

Company number 02917926

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)
15 Jan 2024 MR01 Registration of charge 029179260004, created on 15 January 2024
24 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
14 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
27 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
11 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
12 Dec 2022 MR01 Registration of charge 029179260001, created on 9 December 2022
12 Dec 2022 MR01 Registration of charge 029179260002, created on 9 December 2022
12 Dec 2022 MR01 Registration of charge 029179260003, created on 9 December 2022
18 Nov 2022 AP01 Appointment of Mr Praveen Rolson Dsouza as a director on 13 November 2022
18 Nov 2022 AP01 Appointment of Mr Mark Ashley Lodge as a director on 13 November 2022
05 Jul 2022 PSC07 Cessation of Bogdan Zdzislaw Rottner as a person with significant control on 30 June 2022
05 Jul 2022 PSC02 Notification of Fuel 24 Limited as a person with significant control on 30 June 2022
05 Jul 2022 AP01 Appointment of Mr Krishnathasan Navaratnam as a director on 30 June 2022
05 Jul 2022 AD01 Registered office address changed from C/O Haines Watts 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE England to 519 Basingstoke Road Reading RG2 0SH on 5 July 2022
05 Jul 2022 TM01 Termination of appointment of Bogdan Zdzislaw Rottner as a director on 30 June 2022
05 Jul 2022 TM01 Termination of appointment of Adela Maria Rottner as a director on 30 June 2022
05 Jul 2022 TM02 Termination of appointment of Adela Maria Rottner as a secretary on 30 June 2022
08 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
08 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
08 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
03 Jun 2019 AD01 Registered office address changed from Sterling House 71 Francis Road Edgbaston Birmingham West Midlands B16 8SP England to C/O Haines Watts 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE on 3 June 2019
07 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates