Date | Description |
2023-08-01 |
delete address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS |
2023-08-01 |
insert address 1a The Dell, Pinner, HA5 3EW |
2023-08-01 |
update primary_contact Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS => 1a The Dell, Pinner, HA5 3EW |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
delete address DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS |
2023-04-07 |
insert address 1A THE DELL THE DELL PINNER ENGLAND HA5 3EW |
2023-04-07 |
update registered_address |
2023-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2023 FROM
ST. JAMES'S PLACE 8-10 BRICKET ROAD
MARLBOROUGH COURT
ST. ALBANS
AL1 3JX
ENGLAND |
2023-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES |
2023-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2023 FROM
DEVONSHIRE HOUSE 582 HONEYPOT LANE
STANMORE
MIDDLESEX
HA7 1JS |
2022-10-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DIPESH DILIP SHAH / 14/10/2022 |
2022-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DIPESH DILIP SHAH / 10/07/2022 |
2022-06-26 |
update website_status DomainNotFound => OK |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-25 |
update website_status OK => DomainNotFound |
2022-05-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES |
2021-09-05 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-21 |
delete source_ip 18.132.4.56 |
2021-04-21 |
delete source_ip 3.9.30.42 |
2021-04-21 |
insert source_ip 75.2.103.64 |
2021-04-21 |
insert source_ip 99.83.238.150 |
2021-04-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES |
2021-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
2021-01-19 |
delete address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England |
2021-01-19 |
delete index_pages_linkeddomain sjpinsights.co.uk |
2021-01-19 |
delete index_pages_linkeddomain sjpp.co.uk |
2021-01-19 |
delete source_ip 34.241.230.219 |
2021-01-19 |
delete source_ip 52.19.123.198 |
2021-01-19 |
insert source_ip 18.132.4.56 |
2021-01-19 |
insert source_ip 3.9.30.42 |
2021-01-19 |
update robots_txt_status www.oakdalefinancialservices.co.uk: 404 => 200 |
2020-10-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONALI PAREKH ENTERPRISES LTD |
2020-10-10 |
update statutory_documents CESSATION OF SEAN PETER FITZGERALD AS A PSC |
2020-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN FITZGERALD |
2020-07-07 |
update num_mort_charges 0 => 1 |
2020-07-07 |
update num_mort_outstanding 0 => 1 |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-03-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075034980001 |
2020-02-06 |
delete person Darshana Bajaria |
2020-02-06 |
delete person Matthew Leadley |
2020-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
2019-08-07 |
delete person Devina Shah |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-06-06 |
insert person Linda Leveney |
2019-04-05 |
delete person Karan Trikha |
2019-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
2018-12-14 |
insert person Jeffrey Fialho |
2018-12-14 |
insert person Matthew Leadley |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-09-10 |
delete source_ip 162.13.227.84 |
2018-09-10 |
insert source_ip 34.241.230.219 |
2018-09-10 |
insert source_ip 52.19.123.198 |
2018-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
2018-02-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIPESH DILIP SHAH |
2018-02-01 |
insert person Devina Shah |
2017-12-23 |
delete person Matthew Leadley |
2017-12-23 |
insert person Ravi Maniar |
2017-12-23 |
update person_title Karan Trikha: Financial Advisor => Financial Adviser |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-07 |
delete about_pages_linkeddomain sjptv.co.uk |
2017-03-07 |
delete contact_pages_linkeddomain google.co.uk |
2017-03-07 |
delete contact_pages_linkeddomain sjptv.co.uk |
2017-03-07 |
delete index_pages_linkeddomain sjptv.co.uk |
2017-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-04-14 |
insert about_pages_linkeddomain sjptv.co.uk |
2016-04-14 |
insert contact_pages_linkeddomain sjptv.co.uk |
2016-04-14 |
insert index_pages_linkeddomain sjptv.co.uk |
2016-02-11 |
update returns_last_madeup_date 2015-01-24 => 2016-01-24 |
2016-02-11 |
update returns_next_due_date 2016-02-21 => 2017-02-21 |
2016-01-25 |
update statutory_documents 24/01/16 FULL LIST |
2016-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DIPESH DILIP SHAH / 24/01/2016 |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-13 |
delete source_ip 82.118.110.44 |
2015-05-13 |
insert source_ip 162.13.227.84 |
2015-03-07 |
update returns_last_madeup_date 2014-01-24 => 2015-01-24 |
2015-03-07 |
update returns_next_due_date 2015-02-21 => 2016-02-21 |
2015-02-25 |
update statutory_documents 24/01/15 FULL LIST |
2014-11-27 |
insert about_pages_linkeddomain sjpinsights.co.uk |
2014-11-27 |
insert contact_pages_linkeddomain sjpinsights.co.uk |
2014-11-27 |
insert index_pages_linkeddomain sjpinsights.co.uk |
2014-10-07 |
update accounts_last_madeup_date 2013-01-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-28 |
delete source_ip 109.234.197.101 |
2014-09-28 |
insert source_ip 82.118.110.44 |
2014-06-09 |
delete fax 020 8732 5401 |
2014-06-09 |
delete phone 020 8166 8263 |
2014-06-09 |
insert phone 020 8150 7565 |
2014-03-27 |
delete source_ip 46.231.187.197 |
2014-03-27 |
insert source_ip 109.234.197.101 |
2014-03-07 |
delete address DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX ENGLAND HA7 1JS |
2014-03-07 |
insert address DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-24 => 2014-01-24 |
2014-03-07 |
update returns_next_due_date 2014-02-21 => 2015-02-21 |
2014-02-20 |
update statutory_documents 24/01/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-12-07 |
update accounts_next_due_date 2013-10-31 => 2014-09-30 |
2013-11-29 |
update website_status ParkedDomain => OK |
2013-11-29 |
delete general_emails in..@oakdalefinancialservices.co.uk |
2013-11-29 |
delete alias Oakdale Financial Services Limited |
2013-11-29 |
delete email in..@oakdalefinancialservices.co.uk |
2013-11-29 |
delete index_pages_linkeddomain fsa.gov.uk |
2013-11-29 |
delete index_pages_linkeddomain google.com |
2013-11-29 |
delete index_pages_linkeddomain morningstar.co.uk |
2013-11-29 |
delete index_pages_linkeddomain trustnet.com |
2013-11-29 |
delete index_pages_linkeddomain webpro-it.co.uk |
2013-11-29 |
delete index_pages_linkeddomain www.gov.uk |
2013-11-29 |
delete source_ip 89.234.45.2 |
2013-11-29 |
insert address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England |
2013-11-29 |
insert index_pages_linkeddomain sjp.co.uk |
2013-11-29 |
insert index_pages_linkeddomain sjpp.co.uk |
2013-11-29 |
insert source_ip 46.231.187.197 |
2013-11-04 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-10-04 |
update website_status OK => ParkedDomain |
2013-09-01 |
delete email vi..@oakdalefinancialservices.co.uk |
2013-09-01 |
delete person Vimal Joshi |
2013-08-01 |
update account_ref_month 1 => 12 |
2013-07-17 |
update statutory_documents CURRSHO FROM 31/01/2014 TO 31/12/2013 |
2013-06-25 |
update returns_last_madeup_date 2012-01-24 => 2013-01-24 |
2013-06-25 |
update returns_next_due_date 2013-02-21 => 2014-02-21 |
2013-06-24 |
delete address 60 SHREWSBURY AVENUE HARROW MIDDLESEX HA3 9NF |
2013-06-24 |
insert address DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX ENGLAND HA7 1JS |
2013-06-24 |
update registered_address |
2013-06-23 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date null => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-24 => 2013-10-31 |
2013-05-13 |
delete about_pages_linkeddomain hm-treasury.gov.uk |
2013-05-13 |
delete contact_pages_linkeddomain hm-treasury.gov.uk |
2013-05-13 |
delete index_pages_linkeddomain hm-treasury.gov.uk |
2013-05-13 |
delete management_pages_linkeddomain hm-treasury.gov.uk |
2013-05-13 |
delete product_pages_linkeddomain hm-treasury.gov.uk |
2013-05-13 |
delete service_pages_linkeddomain hm-treasury.gov.uk |
2013-05-13 |
delete terms_pages_linkeddomain hm-treasury.gov.uk |
2013-05-13 |
insert about_pages_linkeddomain www.gov.uk |
2013-05-13 |
insert contact_pages_linkeddomain www.gov.uk |
2013-05-13 |
insert index_pages_linkeddomain www.gov.uk |
2013-05-13 |
insert management_pages_linkeddomain www.gov.uk |
2013-05-13 |
insert product_pages_linkeddomain www.gov.uk |
2013-05-13 |
insert service_pages_linkeddomain www.gov.uk |
2013-05-13 |
insert terms_pages_linkeddomain www.gov.uk |
2013-04-07 |
insert email vi..@oakdalefinancialservices.co.uk |
2013-04-07 |
insert person Vimal Joshi |
2013-03-01 |
insert otherexecutives Dipesh Shah |
2013-03-01 |
delete person Vicky Andrews |
2013-03-01 |
update person_title Dipesh Shah |
2013-02-22 |
update statutory_documents 24/01/13 FULL LIST |
2013-01-23 |
delete address 60 shrewsbury Avenue, Kenton, Harrow, Middlesex, HA3 9NF |
2013-01-16 |
insert address Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS |
2013-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2013 FROM
60 SHREWSBURY AVENUE
HARROW
MIDDLESEX
HA3 9NF |
2012-10-25 |
update person_title Bhavini Shah |
2012-10-25 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-02-05 |
update statutory_documents 24/01/12 FULL LIST |
2011-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2011 FROM
30 APPLETREE WALK
WATFORD
HERTS
WD25 0DE
ENGLAND |
2011-11-10 |
update statutory_documents DIRECTOR APPOINTED DIPESH DILIP SHAH |
2011-01-24 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |