Advanced company searchLink opens in new window

OAKAM HOLDINGS LTD

Company number 05878446

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)
25 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Nov 2019 AD01 Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 40a Station Road Upminster Essex RM14 2TR on 5 November 2019
04 Nov 2019 600 Appointment of a voluntary liquidator
04 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-23
04 Nov 2019 LIQ02 Statement of affairs
09 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2019 PSC07 Cessation of Cabot Square Capital Nominee Limited as a person with significant control on 25 March 2019
03 Oct 2019 CS01 Confirmation statement made on 17 July 2019 with updates
03 Oct 2019 PSC05 Change of details for Akrod Limited as a person with significant control on 25 March 2019
03 Oct 2019 PSC07 Cessation of Cabot Square Capital Llp as a person with significant control on 25 March 2019
03 Oct 2019 PSC07 Cessation of Cabot Square Capital Gp Iiib Llp as a person with significant control on 25 March 2019
03 Oct 2019 PSC07 Cessation of Cabot Square Capital Gp Iii Ltd as a person with significant control on 25 March 2019
03 Oct 2019 PSC02 Notification of Akrod Limited as a person with significant control on 25 March 2019
27 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
27 Sep 2019 MR05 All of the property or undertaking has been released and no longer forms part of charge 058784460003
25 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-purchase agreement 29/05/2019
25 Apr 2019 TM01 Termination of appointment of James Roy Clark as a director on 13 March 2019
12 Dec 2018 AD01 Registered office address changed from 172 Tottenham Court Road 3rd Floor London W1T 7NS to Moray House 23-31 Great Titchfield Street London W1W 7PA on 12 December 2018
24 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
24 Jul 2018 TM02 Termination of appointment of Pablo Nicolas Uson as a secretary on 31 May 2018
24 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
16 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The facility agreement 20/11/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Dec 2017 MR04 Satisfaction of charge 058784460001 in full