(AP01) On January 1, 2024 new director was appointed.
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 31, 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
(CH01) On July 6, 2023 director's details were changed
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, July 2023
| incorporation
|
Free Download
(35 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, July 2023
| resolution
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2022
filed on: 15th, April 2023
| accounts
|
Free Download
(154 pages)
|
(CH01) On December 6, 2022 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On August 25, 2022 director's details were changed
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On August 8, 2022 new director was appointed.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 1, 2022
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: March 1, 2022) of a secretary
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(112 pages)
|
(TM01) Director's appointment was terminated on October 31, 2021
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) On June 28, 2021 new director was appointed.
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 5, 2021
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(91 pages)
|
(TM01) Director's appointment was terminated on January 31, 2021
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2021 new director was appointed.
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On November 3, 2020 new director was appointed.
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(86 pages)
|
(TM02) Termination of appointment as a secretary on March 26, 2019
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: March 25, 2019) of a secretary
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(71 pages)
|
(TM01) Director's appointment was terminated on March 7, 2019
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 7, 2019
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on March 15, 2019: 389320001.00 GBP
filed on: 19th, March 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 7, 2019
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 5th, September 2018
| auditors
|
Free Download
(2 pages)
|
(AD01) New registered office address 3rd Floor, 57, Broadwick Street Soho London W1F 9QS. Change occurred on August 28, 2018. Company's previous address: 6th Floor, Nightingale House 65, Curzon Street London W1J 8PE England.
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on August 28, 2018: 299320001.00 GBP
filed on: 28th, August 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On August 23, 2018 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(MAR) Re-registration of Articles and Memorandum
filed on: 25th, April 2018
| incorporation
|
Free Download
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 25th, April 2018
| resolution
|
Free Download
(1 page)
|
(CERT5) Certificate of re-registration from Private to Public Limited Company
filed on: 25th, April 2018
| change of name
|
Free Download
|
(AA) Full accounts data made up to December 31, 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(62 pages)
|
(SH01) Capital declared on November 30, 2017: 249320001.00 GBP
filed on: 30th, November 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 12, 2017: 219320001.00 GBP
filed on: 23rd, October 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 4, 2017: 119320001.00 GBP
filed on: 4th, October 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 11, 2017: 114320001.00 GBP
filed on: 11th, August 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On June 14, 2017 new director was appointed.
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(55 pages)
|
(AP01) On May 9, 2017 new director was appointed.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 16, 2017: 112320001.00 GBP
filed on: 16th, May 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 30, 2017
filed on: 16th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On April 6, 2017 new director was appointed.
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 10, 2017: 91620001.00 GBP
filed on: 14th, March 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 21, 2016: 86320001.00 GBP
filed on: 30th, January 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, September 2016
| resolution
|
Free Download
|
(TM01) Director's appointment was terminated on June 30, 2016
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(46 pages)
|
(AP01) On February 29, 2016 new director was appointed.
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On February 23, 2016 new director was appointed.
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On February 23, 2016 new director was appointed.
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 8, 2016
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on July 3, 2015: 85500001.00 GBP
filed on: 1st, December 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On September 18, 2015 new director was appointed.
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 6th Floor, Nightingale House 65, Curzon Street London W1J 8PE. Change occurred on September 18, 2015. Company's previous address: Alexandra Buildings, First Floor 28, Queen Street Manchester M2 5HX.
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on July 4, 2015: 17500001.00 GBP
filed on: 21st, August 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 3, 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 3, 2015: 16370001.00 GBP
filed on: 16th, July 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On June 29, 2015 new director was appointed.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 11, 2015
filed on: 5th, May 2015
| officers
|
Free Download
|
(AA) Full accounts data made up to December 31, 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(26 pages)
|
(CERTNM) Company name changed oaknorth LIMITEDcertificate issued on 14/03/15
filed on: 14th, March 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 14th, March 2015
| change of name
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 14th, March 2015
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 31, 2015
filed on: 6th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On January 8, 2015 new director was appointed.
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On January 1, 2015 new director was appointed.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On January 8, 2015 new director was appointed.
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Alexandra Buildings, First Floor 28, Queen Street Manchester M2 5HX. Change occurred on January 12, 2015. Company's previous address: 1St Floor Mezzanine 5 Stanhope Gate London W1K 1AH.
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Alexandra Buildings, First Floor 28, Queen Street Manchester M2 5HX. Change occurred on January 12, 2015. Company's previous address: Alexandra Buildings Part First Floor Alexandra Buildings 28 Queen Street Manchester M2 5HX England.
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) On January 8, 2015 new director was appointed.
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On January 6, 2015 director's details were changed
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 3, 2014
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(1 page)
|
(AP01) On August 1, 2014 new director was appointed.
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On July 21, 2014 new director was appointed.
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 21, 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 3, 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 22, 2014: 500001.00 GBP
capital
|
|
(SH01) Capital declared on June 23, 2014: 500001.00 GBP
filed on: 21st, July 2014
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 12, 2014. Old Address: Unit 21 Moor Park Industrial Centre Tolpits Lane Watford WD18 9SP England
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
(AP01) On December 24, 2013 new director was appointed.
filed on: 24th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On December 24, 2013 new director was appointed.
filed on: 24th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 24, 2013
filed on: 24th, December 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 7, 2013. Old Address: C/O Oaknorth Limited 1St Floor Mezzanine 1St Floor Mezzanine 5 Stanhope Gate London W1K 1AH England
filed on: 7th, December 2013
| address
|
Free Download
(1 page)
|
(AP01) On December 7, 2013 new director was appointed.
filed on: 7th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 28, 2013. Old Address: Unit 21 Moor Park Industrial Centre Tolpits Lane Watford WD18 9SP England
filed on: 28th, November 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 26, 2013. Old Address: 5 Eldon Road London W8 5PU England
filed on: 26th, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 3, 2013. Old Address: 47 Sandy Lodge Way Northwood, Middlesex, HA6 2AR United Kingdom
filed on: 3rd, August 2013
| address
|
Free Download
(1 page)
|
(AP01) On July 19, 2013 new director was appointed.
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2013
| incorporation
|
Free Download
(28 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(TM01) Director's appointment was terminated on July 3, 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(1 page)
|