OAKAS LIMITED - History of Changes


DateDescription
2023-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-08-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2023-07-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/22, NO UPDATES
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
2022-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CASSIDY / 09/09/2021
2021-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/21, NO UPDATES
2021-09-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES CASSIDY / 09/09/2021
2021-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2020-07-07 update account_category null => TOTAL EXEMPTION FULL
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CAPEWELL
2020-06-29 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-27 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES
2017-09-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES CASSIDY / 06/04/2016
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-02-11 delete address SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY TQ2 7FF
2016-02-11 insert address WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON ENGLAND TQ12 4AA
2016-02-11 update registered_address
2016-02-05 update statutory_documents DIRECTOR APPOINTED LIEUTENANT GENERAL SIR DAVID ANDREW CAPEWELL
2016-01-28 update statutory_documents DIRECTOR APPOINTED MR DAVID GEORGE SMITH
2016-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2016 FROM SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY TQ2 7FF
2015-10-08 update returns_last_madeup_date 2014-09-23 => 2015-09-23
2015-10-08 update returns_next_due_date 2015-10-21 => 2016-10-21
2015-09-28 update statutory_documents 23/09/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-23 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-23 => 2014-09-23
2014-11-07 update returns_next_due_date 2014-10-21 => 2015-10-21
2014-10-27 update statutory_documents 23/09/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-01 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY UNITED KINGDOM TQ2 7FF
2013-11-07 insert address SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY TQ2 7FF
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-23 => 2013-09-23
2013-11-07 update returns_next_due_date 2013-10-21 => 2014-10-21
2013-10-15 update statutory_documents 23/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 96090 - Other service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-23 => 2012-09-23
2013-06-23 update returns_next_due_date 2012-10-21 => 2013-10-21
2013-06-22 delete address HORTONS 26 BARNPARK ROAD TEIGNMOUTH DEVON TQ14 8PN
2013-06-22 insert address SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY UNITED KINGDOM TQ2 7FF
2013-06-22 update registered_address
2013-04-17 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-23 update statutory_documents 23/09/12 FULL LIST
2012-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CASSIDY / 23/10/2012
2012-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CASSIDY / 23/10/2012
2012-10-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HANNAH JOSEPHINE CASSIDY / 23/10/2012
2012-10-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HANNAH JOSEPHINE CASSIDY / 23/10/2012
2012-10-23 update statutory_documents 23/10/12 STATEMENT OF CAPITAL GBP 100
2012-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2012 FROM HORTONS 26 BARNPARK ROAD TEIGNMOUTH DEVON TQ14 8PN
2012-05-11 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-23 update statutory_documents 23/09/11 FULL LIST
2011-04-01 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-11-16 update statutory_documents 23/09/10 FULL LIST
2010-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CASSIDY / 23/09/2010
2010-11-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HANNAH CASSIDY / 23/09/2010
2010-06-22 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-29 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 51 YANNON DRIVE TEIGNMOUTH DEVON TQ14 9JP ENGLAND
2009-09-29 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-09-29 update statutory_documents RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2009-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CASSIDY / 18/09/2009
2009-09-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HANNAH CASSIDY / 18/09/2009
2008-09-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION