Advanced company searchLink opens in new window

OAKAM LTD

Company number 05878249

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)
27 Mar 2024 AM10 Administrator's progress report
05 Mar 2024 AM19 Notice of extension of period of Administration
28 Sep 2023 AM10 Administrator's progress report
29 Mar 2023 AM10 Administrator's progress report
16 Jan 2023 AM19 Notice of extension of period of Administration
28 Sep 2022 AM10 Administrator's progress report
14 Apr 2022 AM03 Statement of administrator's proposal
09 Mar 2022 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 9 March 2022
08 Mar 2022 AM01 Appointment of an administrator
13 Sep 2021 TM02 Termination of appointment of Gareth Crouch as a secretary on 17 June 2021
30 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
14 Jul 2021 AD01 Registered office address changed from Sunley House 3rd Floor Bedford Park Croydon CR0 2AP England to 86-90 Paul Street London EC2A 4NE on 14 July 2021
21 Jun 2021 TM01 Termination of appointment of Andrea Gerosa as a director on 11 June 2021
05 May 2021 AA Full accounts made up to 30 June 2020
28 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
28 Aug 2020 AD01 Registered office address changed from Sunley House, 3rd Floor Bedford Park Croydon CR0 2AP England to Sunley House 3rd Floor Bedford Park Croydon CR0 2AP on 28 August 2020
28 Aug 2020 AD01 Registered office address changed from Moray House 23-31 Great Titchfield Street London W1W 7PA England to Sunley House, 3rd Floor Bedford Park Croydon CR0 2AP on 28 August 2020
23 Jun 2020 AA Full accounts made up to 30 June 2019
21 Nov 2019 AP01 Appointment of Mr Andrea Gerosa as a director on 12 November 2019
19 Nov 2019 AP03 Appointment of Mr Gareth Crouch as a secretary on 12 November 2019
23 Oct 2019 CVA4 Notice of completion of voluntary arrangement
12 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
05 Sep 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
15 Aug 2019 AD01 Registered office address changed from Portland 25 High Street Crawley West Sussex RH10 1BG to Moray House 23-31 Great Titchfield Street London W1W 7PA on 15 August 2019
13 Aug 2019 MR01 Registration of charge 058782490011, created on 1 August 2019