Advanced company searchLink opens in new window

OAKMAN INNS AND RESTAURANTS LIMITED

Company number 05432837

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)
13 Mar 2024 MR01 Registration of charge 054328370016, created on 1 March 2024
14 Feb 2024 CH01 Director's details changed for Tarquin Owen Williams on 1 February 2024
14 Feb 2024 AP01 Appointment of Tarquin Owen Williams as a director on 1 February 2024
09 Feb 2024 AA Full accounts made up to 2 July 2023
23 Jan 2024 TM01 Termination of appointment of Alex Ford as a director on 18 January 2024
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
31 Mar 2023 AA Full accounts made up to 3 July 2022
30 Jun 2022 AA Full accounts made up to 4 July 2021
31 May 2022 CS01 Confirmation statement made on 22 April 2022 with updates
11 Mar 2022 PSC05 Change of details for Oakman Group Limited as a person with significant control on 7 March 2022
10 Mar 2022 AD01 Registered office address changed from 9 Akeman Street Tring Herts HP23 6AA to Saxon House 211 High Street Berkhamsted Hertfordshire HP4 1AD on 10 March 2022
10 Jan 2022 MR01 Registration of charge 054328370015, created on 7 January 2022
16 Dec 2021 TM01 Termination of appointment of Michael John Smith as a director on 15 December 2021
16 Dec 2021 TM01 Termination of appointment of Keith James Wilson as a director on 15 December 2021
16 Dec 2021 TM01 Termination of appointment of David George Sidwell as a director on 15 December 2021
08 Dec 2021 TM01 Termination of appointment of Andrew John Harman as a director on 1 December 2021
18 Nov 2021 TM01 Termination of appointment of Mark Radley as a director on 18 November 2021
10 Nov 2021 MR01 Registration of charge 054328370014, created on 29 October 2021
30 Oct 2021 MA Memorandum and Articles of Association
30 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Jun 2021 CS01 Confirmation statement made on 22 April 2021 with updates
29 May 2021 AA Full accounts made up to 30 June 2020
23 Jul 2020 PSC02 Notification of Oakman Group Limited as a person with significant control on 21 April 2020
23 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 23 July 2020
22 Jul 2020 SH01 Statement of capital following an allotment of shares on 14 July 2020
  • GBP 1,172,491