- Company Overview for OAKBROOK FINANCE LIMITED (07831517)
- Filing history for OAKBROOK FINANCE LIMITED (07831517)
- People for OAKBROOK FINANCE LIMITED (07831517)
- Charges for OAKBROOK FINANCE LIMITED (07831517)
- More for OAKBROOK FINANCE LIMITED (07831517)
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) |
---|---|---|---|
03 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with updates | |
12 Oct 2023 | AP01 | Appointment of Mr Charles Stuart Mindenhall as a director on 22 August 2023 | |
03 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
13 Jul 2023 | AP01 | Appointment of Ms Jyoti Chada Cushion as a director on 11 July 2023 | |
13 Jul 2023 | AP01 | Appointment of Ms Melanie Marie Szalkiewicz as a director on 11 July 2023 | |
13 Jul 2023 | TM01 | Termination of appointment of Luke David Enock as a director on 6 July 2023 | |
29 May 2023 | TM01 | Termination of appointment of Mark James Onyett as a director on 26 May 2023 | |
29 May 2023 | TM01 | Termination of appointment of Simon Gerald Dighton as a director on 26 May 2023 | |
29 May 2023 | TM01 | Termination of appointment of Mark David Sanders as a director on 26 May 2023 | |
06 Apr 2023 | MR01 | Registration of charge 078315170014, created on 31 March 2023 | |
08 Mar 2023 | AP01 | Appointment of Mr Jonathan David Painter as a director on 8 March 2023 | |
27 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 2 November 2022 | |
08 Feb 2023 | TM01 | Termination of appointment of Charles Stuart Mindenhall as a director on 8 February 2023 | |
15 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 27 October 2022
|
|
15 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 8 September 2022
|
|
15 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 28 July 2022
|
|
15 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 7 July 2022
|
|
14 Nov 2022 | CS01 |
Confirmation statement made on 2 November 2022 with updates
|
|
14 Nov 2022 | AD04 | Register(s) moved to registered office address The Poynt North 45 Wollaton Street Nottingham NG1 5FW | |
25 Oct 2022 | PSC02 | Notification of Oakbrook Holdings (Uk) Limited as a person with significant control on 25 January 2022 | |
25 Oct 2022 | PSC09 | Withdrawal of a person with significant control statement on 25 October 2022 | |
06 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
27 Jun 2022 | MR01 | Registration of charge 078315170012, created on 24 June 2022 | |
27 Jun 2022 | MR01 | Registration of charge 078315170013, created on 24 June 2022 | |
03 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with updates |