Advanced company searchLink opens in new window

OAKFELL ESTATES LIMITED

Company number 11242828

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 Apr 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
27 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
27 Sep 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
23 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
29 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
10 Jun 2021 AD01 Registered office address changed from 10 Hamilton Road London NW11 9EJ England to Top Floor Office 237 Regents Park Road Lodnon N3 3LF on 10 June 2021
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
09 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-08
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
12 Jan 2021 AD01 Registered office address changed from Rear Office 93 Hodford Road Office Outbuilding Londoin NW11 8EH England to 10 Hamilton Road London NW11 9EJ on 12 January 2021
12 Jan 2021 PSC07 Cessation of Avrumi Samet as a person with significant control on 1 August 2020
08 Dec 2020 TM01 Termination of appointment of Avrumi Samet as a director on 1 August 2020
31 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
30 Mar 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
18 Mar 2019 AD01 Registered office address changed from 26 st. Albans Lane London NW11 7QE England to Rear Office 93 Hodford Road Office Outbuilding Londoin NW11 8EH on 18 March 2019
28 Jun 2018 AD01 Registered office address changed from 52 Woodlands London NW11 9QU United Kingdom to 26 st. Albans Lane London NW11 7QE on 28 June 2018
08 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-08
  • GBP 100