- Company Overview for OAK VENTURES LIMITED (03996387)
- Filing history for OAK VENTURES LIMITED (03996387)
- People for OAK VENTURES LIMITED (03996387)
- More for OAK VENTURES LIMITED (03996387)
| 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) |
|---|---|---|---|
| 18 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 05 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 29 May 2012 | DS01 | Application to strike the company off the register | |
| 21 May 2012 | TM01 | Termination of appointment of Peter David Collins as a director on 16 April 2012 | |
| 03 Aug 2011 | AA | Full accounts made up to 31 October 2010 | |
| 20 May 2011 | AR01 |
Annual return made up to 18 May 2011 with full list of shareholders
Statement of capital on 2011-05-20
|
|
| 22 Mar 2011 | TM01 | Termination of appointment of Stephen Lewis as a director | |
| 22 Mar 2011 | AP01 | Appointment of Mr Christopher John Yates as a director | |
| 19 Oct 2010 | AD01 | Registered office address changed from C/O Hazlewoods Llp Windsor House Barnett Way Barnwood, Gloucester Gloucestershire GL4 3RT United Kingdom on 19 October 2010 | |
| 19 Oct 2010 | AP03 | Appointment of Christopher John Yates as a secretary | |
| 19 Oct 2010 | TM01 | Termination of appointment of Michael Williams as a director | |
| 19 Oct 2010 | TM02 | Termination of appointment of Michael Williams as a secretary | |
| 12 Jul 2010 | AA | Full accounts made up to 31 October 2009 | |
| 09 Jul 2010 | TM01 | Termination of appointment of Graham Axford as a director | |
| 09 Jul 2010 | TM01 | Termination of appointment of Malcolm Savage as a director | |
| 01 Jul 2010 | AD01 | Registered office address changed from C/O Hazlewoods Llp Windsor House Barnett Way Barnwood, Gloucester Gloucestershire GL4 3RT United Kingdom on 1 July 2010 | |
| 01 Jul 2010 | AD01 | Registered office address changed from 38 South Molton Street London W1K 5RL on 1 July 2010 | |
| 07 Jun 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
| 07 Jun 2010 | CH01 | Director's details changed for Malcolm George Piercy Savage on 17 May 2010 | |
| 05 Sep 2009 | 288a | Director and secretary appointed michael john williams | |
| 25 Aug 2009 | 288b | Appointment Terminated Director and Secretary michael hill | |
| 12 Aug 2009 | AA | Full accounts made up to 31 October 2008 | |
| 30 Jul 2009 | 363a | Return made up to 18/05/09; full list of members | |
| 25 Jun 2009 | 287 | Registered office changed on 25/06/2009 from 35 vine street london EC3N 2AA | |
| 08 Jul 2008 | AA | Full accounts made up to 31 October 2007 |