Advanced company searchLink opens in new window

OAKAM FINANCE LTD

Company number 05878311

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)
11 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Dec 2022 AD01 Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP to 28 Castle Street Hertford Hertfordshire SG14 1HH on 18 December 2022
19 Aug 2022 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 19 August 2022
19 Aug 2022 600 Appointment of a voluntary liquidator
19 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-09
19 Aug 2022 LIQ02 Statement of affairs
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 TM01 Termination of appointment of Andrea Gerosa as a director on 11 June 2021
30 Sep 2021 TM02 Termination of appointment of Gareth Crouch as a secretary on 17 June 2021
30 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
22 Jul 2021 AD01 Registered office address changed from Sunley House 3rd Floor Bedford Park Croydon CR0 2AP England to 86-90 Paul Street London EC2A 4NE on 22 July 2021
15 Jun 2021 AA Full accounts made up to 30 June 2020
28 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
28 Aug 2020 AD01 Registered office address changed from Moray House 23-31 Great Titchfield Street London W1W 7PA England to Sunley House 3rd Floor Bedford Park Croydon CR0 2AP on 28 August 2020
23 Jun 2020 AA Full accounts made up to 30 June 2019
19 Nov 2019 AP03 Appointment of Mr Gareth Crouch as a secretary on 12 November 2019
19 Nov 2019 AP01 Appointment of Mr Andrea Gerosa as a director on 12 November 2019
12 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
23 Aug 2019 PSC02 Notification of Akrod Ltd as a person with significant control on 3 June 2019
23 Aug 2019 CS01 Confirmation statement made on 17 July 2019 with updates
23 Aug 2019 PSC07 Cessation of Oakam Holdings Ltd as a person with significant control on 3 June 2019
13 Aug 2019 MR01 Registration of charge 058783110004, created on 1 August 2019
25 Apr 2019 TM01 Termination of appointment of James Roy Clark as a director on 13 March 2019