Advanced company searchLink opens in new window

5 - 6 OAKLEY CRESCENT LIMITED

Company number 06113509

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)
07 May 2024 AA Total exemption full accounts made up to 31 December 2023
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
19 Feb 2024 PSC05 Change of details for Firstoak Limited as a person with significant control on 20 December 2018
12 Feb 2024 AD01 Registered office address changed from 49 Parkgate Road London SW11 4NP to C/O Lanigan Estates Penhurst House 352-356 Battersea Park Road London SW11 3BY on 12 February 2024
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
14 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
15 Mar 2022 CERTNM Company name changed oakley crescent london LIMITED\certificate issued on 15/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-04
02 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
02 Mar 2022 TM02 Termination of appointment of Marina Mckinlay as a secretary on 19 February 2022
01 Mar 2022 CERTNM Company name changed 06113509 LIMITED\certificate issued on 01/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-28
25 Feb 2022 AD01 Registered office address changed from Crombie Mews 11a Abercrombie Street London SW11 2JB to 49 Parkgate Road London SW11 4NP on 25 February 2022
25 Feb 2022 AA Total exemption full accounts made up to 31 December 2020
25 Feb 2022 CS01 Confirmation statement made on 19 February 2021 with no updates
25 Feb 2022 RT01 Administrative restoration application
25 Feb 2022 CERTNM Company name changed oakley management\certificate issued on 25/02/22
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2020 TM01 Termination of appointment of John Walden Mckinlay as a director on 1 August 2020
03 Aug 2020 AP01 Appointment of Kate Mckinlay as a director on 1 August 2020
10 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
20 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
07 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
21 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017