OAK INVESTMENT MANAGEMENT GROUP - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2024-04-07 update account_ref_month 1 => 10
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2022-10-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-07-31
2023-10-12 update statutory_documents PREVSHO FROM 31/01/2023 TO 31/10/2022
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, NO UPDATES
2023-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-31 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2022-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-07-07 update account_category null => MICRO ENTITY
2021-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE AL KHAWAM
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-08-04 delete source_ip 77.111.240.47
2020-08-04 insert source_ip 77.111.240.53
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES
2020-03-02 update statutory_documents DIRECTOR APPOINTED MR ALEXANDRE AL KHAWAM
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES
2019-04-25 delete source_ip 46.30.213.236
2019-04-25 insert source_ip 77.111.240.47
2019-02-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2019-02-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2019-01-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2019-01-16 update statutory_documents DISS40 (DISS40(SOAD))
2019-01-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / NICHOLAS FRANKOPAN / 06/04/2016
2019-01-08 update statutory_documents FIRST GAZETTE
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES
2018-05-14 delete contact_pages_linkeddomain linkedin.com
2018-05-14 delete contact_pages_linkeddomain twitter.com
2018-05-14 delete index_pages_linkeddomain linkedin.com
2018-05-14 delete index_pages_linkeddomain twitter.com
2018-05-14 delete terms_pages_linkeddomain linkedin.com
2018-05-14 delete terms_pages_linkeddomain twitter.com
2017-12-09 delete address 48 BERKELEY SQUARE LONDON W1J 5AX
2017-12-09 insert address 33 LOWNDES STREET LOWNDES STREET LONDON ENGLAND SW1X 9HX
2017-12-09 update registered_address
2017-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 48 BERKELEY SQUARE LONDON W1J 5AX
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-08-29 delete source_ip 46.30.212.29
2016-08-29 insert source_ip 46.30.213.236
2016-07-23 update website_status DomainNotFound => OK
2016-07-23 insert general_emails in..@oakadvisors.co.uk
2016-07-23 insert email in..@oakadvisors.co.uk
2016-07-23 insert index_pages_linkeddomain linkedin.com
2016-07-23 insert index_pages_linkeddomain twitter.com
2016-07-23 insert phone +44 207 193 8901
2016-07-23 update founded_year null => 2011
2016-06-08 update returns_last_madeup_date 2016-01-10 => 2016-05-10
2016-06-08 update returns_next_due_date 2017-02-07 => 2017-06-07
2016-05-14 update website_status OK => DomainNotFound
2016-05-10 update statutory_documents 10/05/16 FULL LIST
2016-02-11 update returns_last_madeup_date 2015-01-10 => 2016-01-10
2016-02-11 update returns_next_due_date 2016-02-07 => 2017-02-07
2016-01-11 update statutory_documents 10/01/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2016-01-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2016-01-06 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-05 update statutory_documents FIRST GAZETTE
2015-12-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-10 => 2015-01-10
2015-02-07 update returns_next_due_date 2015-02-07 => 2016-02-07
2015-01-12 update statutory_documents 10/01/15 FULL LIST
2014-12-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-12-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-28 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-17 delete phone 0207 600 7400
2014-10-17 insert phone 0207 193 8901
2014-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FRANKOPAN / 01/01/2014
2014-08-29 delete address 33 King Street, London SW1 6RJ
2014-08-29 insert address 33 Lowndes Street, London SW1X 9HX
2014-08-29 update primary_contact 33 King Street, London SW1 6RJ => 33 Lowndes Street, London SW1X 9HX
2014-05-01 delete phone 0207 746 2932
2014-05-01 insert phone 0207 600 7400
2014-03-07 delete address 48 BERKELEY SQUARE LONDON UNITED KINGDOM W1J 5AX
2014-03-07 insert address 48 BERKELEY SQUARE LONDON W1J 5AX
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-10 => 2014-01-10
2014-03-07 update returns_next_due_date 2014-02-07 => 2015-02-07
2014-02-05 update statutory_documents 10/01/14 FULL LIST
2013-11-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-11-07 update accounts_last_madeup_date null => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-10 => 2014-10-31
2013-10-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-06-24 delete address 4 COPE PLACE LONDON UNITED KINGDOM W8 6AA
2013-06-24 insert address 48 BERKELEY SQUARE LONDON UNITED KINGDOM W1J 5AX
2013-06-24 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-24 update reg_address_care_of 4 COPE PLACE => null
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date null => 2013-01-10
2013-06-24 update returns_next_due_date 2013-02-07 => 2014-02-07
2013-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 48 BERKELEY SQUARE LONDON W1J 5AX UNITED KINGDOM
2013-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2013 FROM C/O 4 COPE PLACE 4 COPE PLACE LONDON W8 6AA UNITED KINGDOM
2013-01-14 update statutory_documents 10/01/13 FULL LIST
2013-01-14 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACE CONSULTANTS UK LTD / 01/06/2012
2012-04-04 update statutory_documents CORPORATE SECRETARY APPOINTED ACE CONSULTANTS UK LTD
2012-01-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION