Advanced company searchLink opens in new window

OAKSHORE INVESTMENTS LIMITED

Company number NI639766

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
30 Apr 2024 AD01 Registered office address changed from C/O Finmondo Ltd Whitehouse 65 Buncrana Road Derry BT48 8LB United Kingdom to 1B Brookmount Crescent Omagh Tyrone BT78 5HG on 30 April 2024
31 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
09 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
09 Aug 2022 PSC04 Change of details for Conor Logue as a person with significant control on 20 July 2022
09 Aug 2022 CH01 Director's details changed for Mr Conor Logue on 20 July 2021
09 Aug 2022 AD01 Registered office address changed from Catalyst Belfast Fintech Hub Danske Bank Donegall Square West Belfast BT1 6JS Northern Ireland to C/O Finmondo Ltd Whitehouse 65 Buncrana Road Derry BT48 8LB on 9 August 2022
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
18 Mar 2022 CERTNM Company name changed hollander international LTD\certificate issued on 18/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-14
03 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
15 Sep 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
21 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with updates
01 Jul 2019 AD01 Registered office address changed from 3 the Village Oaks Ballykelly Limavady BT49 9NT Northern Ireland to Catalyst Belfast Fintech Hub Danske Bank Donegall Square West Belfast BT1 6JS on 1 July 2019
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
17 Apr 2018 AA Micro company accounts made up to 31 July 2017
03 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with updates
20 Feb 2017 AD01 Registered office address changed from 15a Carrakeel Drive Maydown Londonderry BT47 6UQ Northern Ireland to 3 the Village Oaks Ballykelly Limavady BT49 9NT on 20 February 2017
19 Sep 2016 CH01 Director's details changed for Mr Conor Logue on 19 September 2016
19 Sep 2016 AD01 Registered office address changed from 3 the Village Oaks Ballykelly Limavady County Londonderry BT49 9NT Northern Ireland to 15a Carrakeel Drive Maydown Londonderry BT47 6UQ on 19 September 2016
19 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-16
08 Aug 2016 AD01 Registered office address changed from Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH Northern Ireland to 3 the Village Oaks Ballykelly Limavady County Londonderry BT49 9NT on 8 August 2016