Advanced company searchLink opens in new window

OAK GRANGE 2015 LIMITED

Company number 09603522

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)
06 Nov 2023 AA Full accounts made up to 31 December 2022
22 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
03 Oct 2022 AA Full accounts made up to 31 December 2021
10 Aug 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
02 Oct 2021 AA Full accounts made up to 31 December 2020
17 Sep 2021 MR01 Registration of charge 096035220005, created on 14 September 2021
16 Jul 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
29 Dec 2020 AA Full accounts made up to 31 December 2019
15 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
03 Dec 2019 MR01 Registration of charge 096035220004, created on 26 November 2019
03 Sep 2019 AA Full accounts made up to 31 December 2018
14 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
08 Jul 2017 MR04 Satisfaction of charge 096035220001 in full
08 Jul 2017 MR04 Satisfaction of charge 096035220002 in full
03 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into arrangements/directors authorisation 19/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2017 MR01 Registration of charge 096035220003, created on 23 June 2017
30 May 2017 CS01 Confirmation statement made on 30 May 2017 with updates
05 May 2017 AP03 Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017
04 May 2017 AP01 Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017
13 Apr 2017 CH01 Director's details changed for Mr Mark Antony Hazlewood on 27 February 2017
17 Mar 2017 CH01 Director's details changed for Dr Pete Calveley on 28 February 2017
08 Mar 2017 AD01 Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF United Kingdom to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017