Advanced company searchLink opens in new window

OAKLANDS OFFICE PARK (MANAGEMENT) LIMITED

Company number 06440415

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)
22 Feb 2024 AA Accounts for a dormant company made up to 30 November 2023
11 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
21 Dec 2022 AA Accounts for a dormant company made up to 30 November 2022
30 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
06 Jan 2022 AA Accounts for a dormant company made up to 30 November 2021
28 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
29 Jan 2021 AA Accounts for a dormant company made up to 30 November 2020
29 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
13 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
03 Jan 2020 CS01 Confirmation statement made on 29 November 2019 with updates
12 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
14 Jan 2019 CS01 Confirmation statement made on 29 November 2018 with updates
30 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
09 Aug 2018 PSC02 Notification of Etonbrook Limited as a person with significant control on 13 July 2018
25 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2018 PSC04 Change of details for a person with significant control
18 Jul 2018 PSC07 Cessation of Carillion Regeneration Limited as a person with significant control on 13 July 2018
17 Jul 2018 AP01 Appointment of Mr Stephen Paul Wantling as a director on 13 July 2018
16 Jul 2018 TM01 Termination of appointment of Simon Paul Eastwood as a director on 13 July 2018
16 Jul 2018 TM01 Termination of appointment of Christopher Michael Ives as a director on 13 July 2018
16 Jul 2018 TM02 Termination of appointment of Westley Maffei as a secretary on 13 July 2018
16 Jul 2018 TM01 Termination of appointment of Richard Francis Tapp as a director on 13 July 2018
16 Jul 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Bronwylfa Hall Bronwylfa Wrexham LL14 4LD on 16 July 2018
16 Jul 2018 TM01 Termination of appointment of Lee James Mills as a director on 13 July 2018
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with no updates