Advanced company searchLink opens in new window

OAKHEART LIMITED

Company number 01908489

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2016 TM01 Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016.
10 May 2016 AP01 Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016
24 Feb 2016 AD01 Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 24 February 2016
30 Sep 2015 AA Accounts for a dormant company made up to 28 December 2014
22 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
22 May 2015 AD01 Registered office address changed from The Garden Centre Group Syon Park, Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 22 May 2015
26 Sep 2014 AA Accounts for a dormant company made up to 29 December 2013
20 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
19 Sep 2013 AA Accounts for a dormant company made up to 30 December 2012
14 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
04 Dec 2012 AP01 Appointment of Mr Kevin Michael Bradshaw as a director
24 Oct 2012 TM01 Termination of appointment of Nicholas Marshall as a director
24 Oct 2012 TM01 Termination of appointment of Antonia Jenkinson as a director
24 Oct 2012 AP01 Appointment of Mr Nils Olin Steinmeyer as a director
27 Sep 2012 AA Accounts for a dormant company made up to 25 December 2011
22 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
22 May 2012 CH01 Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012
22 May 2012 CH01 Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012
15 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 May 2012 CC04 Statement of company's objects
08 Jul 2011 AUD Auditor's resignation
10 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
19 Apr 2011 AA Accounts for a dormant company made up to 26 December 2010