OAKLEE SERVICES LIMITED - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES
2022-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2019-12-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-02-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-01-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2018-04-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN LEE O'CONNOR / 17/01/2018
2018-04-11 update statutory_documents CESSATION OF CHRISTINE O'CONNOR AS A PSC
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2016-12-20 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-11-21 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-05 => 2016-04-05
2016-05-13 update returns_next_due_date 2016-05-03 => 2017-05-03
2016-04-21 update statutory_documents 05/04/16 FULL LIST
2016-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LEE O'CONNOR / 20/04/2016
2015-11-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2015-11-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-10-05 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-05 => 2015-04-05
2015-05-07 update returns_next_due_date 2015-05-03 => 2016-05-03
2015-04-07 update statutory_documents 05/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-01-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-12-01 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address UNIT 4B WINFORD BUSINESS PARK WINFORD BRISTOL ENGLAND BS40 8HJ
2014-06-07 insert address UNIT 4B WINFORD BUSINESS PARK WINFORD BRISTOL BS40 8HJ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-05 => 2014-04-05
2014-06-07 update returns_next_due_date 2014-05-03 => 2015-05-03
2014-05-09 update statutory_documents 05/04/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-03-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-02-07 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address 2 THE VINERY HARFORD SQUARE, CHEW MAGNA, BRISTOL SOMERSET BS40 8RD
2013-06-25 insert address UNIT 4B WINFORD BUSINESS PARK WINFORD BRISTOL ENGLAND BS40 8HJ
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-04-05 => 2013-04-05
2013-06-25 update returns_next_due_date 2013-05-03 => 2014-05-03
2013-06-23 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 2 THE VINERY HARFORD SQUARE, CHEW MAGNA, BRISTOL SOMERSET BS40 8RD
2013-04-26 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAK SECRETARIES LIMITED / 26/04/2013
2013-04-10 update statutory_documents 05/04/13 FULL LIST
2012-10-12 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-05-09 update statutory_documents 05/04/12 FULL LIST
2012-03-20 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-03-14 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAK SECRETARIES LIMITED / 22/02/2012
2012-02-22 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAK SECRETARIES LIMITED / 22/02/2012
2011-05-09 update statutory_documents 05/04/11 FULL LIST
2010-12-21 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-04-28 update statutory_documents 05/04/10 FULL LIST
2010-03-18 update statutory_documents CURREXT FROM 30/04/2010 TO 30/09/2010
2010-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES JENNINGS O'CONNOR
2010-01-11 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / OAK SECRETARIES LTD / 13/05/2009
2009-04-06 update statutory_documents RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-12-16 update statutory_documents DIRECTOR APPOINTED MR BRIAN LEE O'CONNOR
2008-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES JENNINGS O'CONNOR / 07/04/2008
2008-04-07 update statutory_documents RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-05-09 update statutory_documents RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-02-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-01-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 3 PARSONAGE LANE WINFORD BRISTOL SOMERSET BS40 8DG
2006-05-10 update statutory_documents RETURN MADE UP TO 05/04/06; NO CHANGE OF MEMBERS
2006-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-07-04 update statutory_documents RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-08 update statutory_documents DIRECTOR RESIGNED
2005-03-07 update statutory_documents DIRECTOR RESIGNED
2005-03-07 update statutory_documents SECRETARY RESIGNED
2004-10-28 update statutory_documents COMPANY NAME CHANGED SO SU ME LIMITED CERTIFICATE ISSUED ON 28/10/04
2004-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB
2004-06-10 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-10 update statutory_documents NEW SECRETARY APPOINTED
2004-06-10 update statutory_documents DIRECTOR RESIGNED
2004-06-10 update statutory_documents SECRETARY RESIGNED
2004-04-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION