Advanced company searchLink opens in new window

OAK DIGITAL LTD

Company number 09681039

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)
05 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Aug 2019 AD01 Registered office address changed from 3 Rackstraw Grove Old Farm Park Milton Keynes MK7 8PZ England to 7 Woodyard Place Woodyard Close Fulbourn Cambridge CB21 5AL on 15 August 2019
26 Jun 2019 AD01 Registered office address changed from Taxassist Accountants 31-33 High Holborn London WC1V 6AX to 3 Rackstraw Grove Old Farm Park Milton Keynes MK7 8PZ on 26 June 2019
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2018 AA Micro company accounts made up to 31 July 2017
26 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
26 Mar 2018 PSC04 Change of details for Mr Patrick John Dunleavy as a person with significant control on 6 April 2017
15 Jan 2018 PSC07 Cessation of Taimur Andre Er Rashid as a person with significant control on 2 January 2018
15 Jan 2018 TM01 Termination of appointment of Taimur Andre Er Rashid as a director on 2 January 2018
02 May 2017 TM01 Termination of appointment of Henning Meyer as a director on 16 March 2017
31 Mar 2017 AA Micro company accounts made up to 31 July 2016
24 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
25 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
25 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
29 Oct 2015 CERTNM Company name changed doap media LTD\certificate issued on 29/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-28
24 Sep 2015 CH01 Director's details changed for Mr Taimur Andre Er Rashid on 24 September 2015
22 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3
22 Jul 2015 AP01 Appointment of Mr Patrick John Dunleavy as a director on 10 July 2015
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 10 July 2015
  • GBP 3
10 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted