Advanced company searchLink opens in new window

OAKES ENERGY SERVICES LTD

Company number 06434382

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)
09 Jan 2020 SH10 Particulars of variation of rights attached to shares
09 Jan 2020 SH08 Change of share class name or designation
09 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2019 CS01 Confirmation statement made on 7 February 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
08 May 2018 MR01 Registration of charge 064343820001, created on 1 May 2018
28 Mar 2018 SH10 Particulars of variation of rights attached to shares
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 352.0
26 Mar 2018 SH02 Sub-division of shares on 18 December 2017
15 Mar 2018 SH08 Change of share class name or designation
13 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 18/12/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
07 Feb 2018 TM02 Termination of appointment of Joanne Oakes as a secretary on 1 February 2018
07 Feb 2018 PSC04 Change of details for Mr Jason Oakes as a person with significant control on 7 February 2018
07 Feb 2018 PSC04 Change of details for Mr Derek Dowson as a person with significant control on 7 February 2018
07 Feb 2018 AD01 Registered office address changed from Beech Grove Beech Grove Castle Eden Studios Castle Eden County Durham TS27 4DS to The Venture Building Rainton Business Park Mandarin Road Houghton Le Spring DH4 5RA on 7 February 2018
18 Jan 2018 AA Unaudited abridged accounts made up to 31 May 2017
17 Jan 2018 AP01 Appointment of Mr Kevin Brown as a director on 15 December 2017
17 Jan 2018 AP01 Appointment of Mr Scott Pallister as a director on 15 December 2017
06 Apr 2017 CS01 Confirmation statement made on 11 March 2017 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
30 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 May 2016
07 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 300
30 Sep 2015 AAMD Amended total exemption small company accounts made up to 30 November 2014