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)
10 Aug 2015 AA Full accounts made up to 31 December 2014
05 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP .01
30 Apr 2015 AP03 Appointment of Mr Lukhvir Thind as a secretary on 30 April 2015
30 Apr 2015 TM02 Termination of appointment of Mitul Unadkat as a secretary on 30 April 2015
09 Oct 2014 AA Full accounts made up to 31 December 2013
04 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP .01
04 Aug 2014 CH01 Director's details changed for Mr Frederic Nze on 4 August 2014
04 Aug 2014 AD04 Register(s) moved to registered office address 172 Tottenham Court Road 3Rd Floor London W1T 7NS
07 May 2014 AD01 Registered office address changed from 172 Tottenham Court Road London W1T 7NS England on 7 May 2014
07 May 2014 AD01 Registered office address changed from Melrose House 42 Dingwall Road Croydon Greater London CR0 2NE on 7 May 2014
04 Mar 2014 AD03 Register(s) moved to registered inspection location
04 Mar 2014 AD02 Register inspection address has been changed
31 Jan 2014 AP03 Appointment of Mr Mitul Unadkat as a secretary
31 Jan 2014 TM02 Termination of appointment of Nigel Ward as a secretary
10 Jan 2014 TM01 Termination of appointment of Robert Udy as a director
06 Sep 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐
06 Sep 2013 AP03 Appointment of Nigel Ward as a secretary
05 Sep 2013 TM01 Termination of appointment of Paresh Mashru as a director
05 Sep 2013 TM02 Termination of appointment of Richard Poppleston as a secretary
26 Jul 2013 AA Full accounts made up to 31 December 2012
18 Jul 2013 AP03 Appointment of Nigel Ward as a secretary
17 Jul 2013 TM02 Termination of appointment of Richard Poppleston as a secretary
28 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 7
08 Oct 2012 AP03 Appointment of Richard Poppleston as a secretary
04 Oct 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders