Advanced company searchLink opens in new window

OAKWOOD HOMELOANS HOLDINGS LIMITED

Company number 05092305

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)
19 Dec 2023 TM01 Termination of appointment of Hugo Sean Alleyne as a director on 15 December 2023
19 Dec 2023 AP01 Appointment of Mr Nicholas Lovett as a director on 15 December 2023
01 Dec 2023 TM01 Termination of appointment of Viral Kantilal Patel as a director on 28 November 2023
01 Dec 2023 AP01 Appointment of Mr James Michael Fox as a director on 28 November 2023
14 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
20 Jun 2023 PSC02 Notification of Ubs Group Ag as a person with significant control on 12 June 2023
20 Jun 2023 PSC07 Cessation of Credit Suisse Group Ag as a person with significant control on 12 June 2023
10 May 2023 AA Full accounts made up to 31 December 2022
30 Nov 2022 MA Memorandum and Articles of Association
30 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-increase share class 23/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2022 SH01 Statement of capital following an allotment of shares on 23 November 2022
  • GBP 20,239,224
08 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
04 May 2022 TM01 Termination of appointment of Masashi Washida as a director on 20 April 2022
04 May 2022 TM01 Termination of appointment of Leonora Veronica Daniel as a director on 20 April 2022
29 Apr 2022 AP01 Appointment of Mr Viral Kantilal Patel as a director on 20 April 2022
29 Apr 2022 AP01 Appointment of Mr Hugo Sean Alleyne as a director on 20 April 2022
27 Apr 2022 AA Full accounts made up to 31 December 2021
09 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc in auth cap 23/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2021 MA Memorandum and Articles of Association
30 Nov 2021 SH01 Statement of capital following an allotment of shares on 23 November 2021
  • GBP 19,339,224
04 Sep 2021 AA Full accounts made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
12 Nov 2020 MA Memorandum and Articles of Association
12 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 5 November 2020
  • GBP 18,239,224