- Company Overview for OAKAM FINANCE LTD (05878311)
- Filing history for OAKAM FINANCE LTD (05878311)
- People for OAKAM FINANCE LTD (05878311)
- Charges for OAKAM FINANCE LTD (05878311)
- Insolvency for OAKAM FINANCE LTD (05878311)
- More for OAKAM FINANCE LTD (05878311)
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 Feb 2016 | TM02 | Termination of appointment of Lukhvir Thind as a secretary on 11 February 2016 | |
27 Jan 2016 | MR01 | Registration of charge 058783110001, created on 26 January 2016 | |
14 Aug 2015 | AD02 | Register inspection address has been changed from 172 , 3rd Floor Tottenham Court Road London W1T 7NS England to 3rd Floor 172 Tottenham Court Rd London W1T 7NS | |
14 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
10 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Apr 2015 | TM02 | Termination of appointment of Mitul Unadkat as a secretary on 30 April 2015 | |
30 Apr 2015 | AP03 | Appointment of Mr Lukhvir Thind 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
|
|
04 Aug 2014 | CH01 | Director's details changed for 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 Apr 2014 | AD01 | Registered office address changed from Melrose House 42 Dingwall Road Croydon Greater London CR0 2NE on 7 April 2014 | |
04 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
04 Mar 2014 | AD02 | Register inspection address has been changed from 172 , 3Rd Floor Tottenham Court Road London W1T 7NS England | |
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
|
|
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 |