Advanced company searchLink opens in new window

OAKBROOK LOANS LIMITED

Company number 08292621

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)
11 Apr 2019 TM01 Termination of appointment of Michael Charles Woodburn as a director on 1 April 2019
02 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
27 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
21 Jun 2018 PSC08 Notification of a person with significant control statement
12 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 12 June 2018
06 Jun 2018 PSC07 Cessation of Oakbrook Holdings Limited as a person with significant control on 6 April 2016
06 Jun 2018 PSC08 Notification of a person with significant control statement
03 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
05 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
19 Sep 2016 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
03 Aug 2016 MR01 Registration of charge 082926210001, created on 27 July 2016
21 Apr 2016 AA Accounts for a dormant company made up to 30 November 2015
29 Feb 2016 AD01 Registered office address changed from Ground Floor Lock House 2 Castle Meadow Road Nottingham NG2 1AG to The Poynt 45 Wollaton Street Nottingham NG1 5FW on 29 February 2016
23 Dec 2015 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
26 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
01 Oct 2015 AP01 Appointment of Mr Mark James Onyett as a director on 24 September 2015
01 Oct 2015 TM01 Termination of appointment of Manoj Kumar Badale as a director on 24 September 2015
01 Oct 2015 TM01 Termination of appointment of Charles Stuart Mindenhall as a director on 24 September 2015
31 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
13 May 2015 CERTNM Company name changed oakbrook home learning LIMITED\certificate issued on 13/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-13
19 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
24 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
27 Jun 2014 AP01 Appointment of Mr Michael Charles Woodburn as a director
27 Jun 2014 TM01 Termination of appointment of Keith Binley as a director