Advanced company searchLink opens in new window

OAKS PROPERTY SERVICES LIMITED

Company number 04625279

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)
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with updates
23 Jan 2024 SH08 Change of share class name or designation
23 Jan 2024 SH10 Particulars of variation of rights attached to shares
02 Jan 2024 CS01 Confirmation statement made on 24 December 2023 with no updates
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jan 2023 CS01 Confirmation statement made on 24 December 2022 with no updates
03 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jan 2022 CS01 Confirmation statement made on 24 December 2021 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Sep 2021 AD01 Registered office address changed from C/O Phil Coxon White Hart House Silwood Road Ascot Berkshire SL5 0PY England to 5 Cheapside Court Sunninghill Road Ascot SL5 7RF on 25 September 2021
22 Mar 2021 CH01 Director's details changed for Mr Raymond Anthony Edwards on 21 March 2021
06 Jan 2021 CS01 Confirmation statement made on 24 December 2020 with no updates
18 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
24 Dec 2018 CS01 Confirmation statement made on 24 December 2018 with no updates
23 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with no updates
14 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
14 Aug 2017 MR04 Satisfaction of charge 1 in full
14 Aug 2017 MR04 Satisfaction of charge 2 in full
06 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
09 May 2016 AD01 Registered office address changed from C/O Marco Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR to C/O Phil Coxon White Hart House Silwood Road Ascot Berkshire SL5 0PY on 9 May 2016
21 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100