Advanced company searchLink opens in new window

OAKAM FINANCE LTD

Company number 05878311

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)
12 Dec 2018 AD01 Registered office address changed from 172 Tottenham Court Road 3rd Floor London W1T 7NS to Moray House 23-31 Great Titchfield Street London W1W 7PA on 12 December 2018
24 Jul 2018 TM02 Termination of appointment of Pablo Nicolas Uson as a secretary on 31 May 2018
24 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
23 Jul 2018 AA Full accounts made up to 31 December 2017
02 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement debenture directors authority to approve terms of rlevants documents 20/11/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Dec 2017 MR04 Satisfaction of charge 058783110001 in full
07 Dec 2017 MR04 Satisfaction of charge 058783110002 in full
29 Nov 2017 MR01 Registration of charge 058783110003, created on 21 November 2017
10 Nov 2017 CAP-SS Solvency Statement dated 04/10/17
09 Nov 2017 SH19 Statement of capital on 9 November 2017
  • GBP 1,091,257.39
19 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2017 SH20 Statement by Directors
19 Oct 2017 CAP-SS Solvency Statement dated 04/10/17
19 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ 04/10/2017
16 Oct 2017 SH10 Particulars of variation of rights attached to shares
11 Oct 2017 SH01 Statement of capital following an allotment of shares on 3 October 2017
  • GBP 1,091,257.39
09 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2017 AA Full accounts made up to 31 December 2016
19 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
20 Dec 2016 MR01 Registration of charge 058783110002, created on 19 December 2016
14 Dec 2016 CH01 Director's details changed for Mr Frederic Nze on 9 December 2016
10 Oct 2016 AA Full accounts made up to 31 December 2015
28 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
19 Feb 2016 AP03 Appointment of Mr Pablo Nicolas Uson as a secretary on 11 February 2016
19 Feb 2016 TM02 Termination of appointment of Lukhvir Thind as a secretary on 11 February 2016