Advanced company searchLink opens in new window

OAKS INVESTMENTS LIMITED

Company number 08468228

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2020 DS01 Application to strike the company off the register
18 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 30 April 2019
09 Apr 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
02 Oct 2018 AA Micro company accounts made up to 30 April 2018
04 Sep 2018 AD01 Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5AD to Flat 6 6 Lanthornes Court 4 Woodcote Side Epsom Surrey KT18 7HD on 4 September 2018
21 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
12 Oct 2017 AA Micro company accounts made up to 30 April 2017
05 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
05 Mar 2017 AD02 Register inspection address has been changed from 52 Revere Way Epsom Surrey KT19 9RQ England to 62 Revere Way Epsom KT19 9RQ
05 Mar 2017 CH01 Director's details changed for Mr Tamas Balog on 1 March 2017
11 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
16 May 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 20,000
01 Mar 2016 AA Total exemption small company accounts made up to 30 April 2015
09 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 20,000
20 Jun 2014 TM02 Termination of appointment of Dorottya Gulyas as a secretary
20 Jun 2014 TM01 Termination of appointment of Alexandra Toth as a director
20 Jun 2014 TM01 Termination of appointment of Balazs Gyulai as a director
28 May 2014 AA Total exemption small company accounts made up to 30 April 2014
25 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 20,000
25 Apr 2014 AD03 Register(s) moved to registered inspection location
25 Apr 2014 CH01 Director's details changed for Ms Alexandra Toth on 25 April 2014
25 Apr 2014 AD02 Register inspection address has been changed