Advanced company searchLink opens in new window

OAK FARMING RENEWABLES LIMITED

Company number 11791965

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)
03 Apr 2024 TM01 Termination of appointment of Benjamin Michael Burgess as a director on 20 March 2024
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
08 Feb 2024 AP01 Appointment of Jaime Victoriano López-Pinto as a director on 24 August 2023
31 Jul 2023 AA Accounts for a small company made up to 31 December 2022
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
14 Dec 2022 AA Accounts for a small company made up to 31 December 2021
22 Nov 2022 AP03 Appointment of Mr Michael George Duggan as a secretary on 5 October 2022
21 Nov 2022 TM01 Termination of appointment of Jeremy Grahame Dyer as a director on 5 October 2022
21 Nov 2022 AD01 Registered office address changed from 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England to Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 21 November 2022
21 Nov 2022 TM02 Termination of appointment of Kezia Samantha York as a secretary on 5 October 2022
21 Nov 2022 TM01 Termination of appointment of Adam Davey Walker as a director on 5 October 2022
31 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
02 Dec 2021 AA Accounts for a small company made up to 31 December 2020
07 Jun 2021 AP01 Appointment of Mr Benjamin Michael Burgess as a director on 27 April 2021
07 Jun 2021 TM01 Termination of appointment of Roger Siegfried Alexander Kraemer as a director on 27 April 2021
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
16 Dec 2020 AA Accounts for a small company made up to 31 December 2019
13 Aug 2020 AP03 Appointment of Ms Kezia Samantha York as a secretary on 13 August 2020
20 Mar 2020 AD01 Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on 20 March 2020
06 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
28 Jan 2020 TM02 Termination of appointment of Sarah Jane Hunt as a secretary on 27 September 2019
11 Dec 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019
23 Oct 2019 PSC07 Cessation of Oak Farming as a person with significant control on 23 September 2019
23 Oct 2019 PSC02 Notification of Cape Re 4 Limited as a person with significant control on 23 September 2019
18 Oct 2019 CERT1 Certificate of re-registration from Unlimited to Limited