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)
07 Dec 2017 MR04 Satisfaction of charge 058784460002 in full
29 Nov 2017 MR01 Registration of charge 058784460003, created on 21 November 2017
23 Oct 2017 SH02 Sub-division of shares on 3 October 2017
19 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Issue of shares / itepa elections 04/10/2017
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 4 October 2017
  • GBP 1,416.62
09 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
19 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
20 Dec 2016 MR01 Registration of charge 058784460002, created on 19 December 2016
14 Dec 2016 CH01 Director's details changed for Mr Frederic Nze on 9 December 2016
10 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
28 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
15 Feb 2016 AP03 Appointment of Mr Pablo Nicolas Uson as a secretary on 11 February 2016
12 Feb 2016 TM02 Termination of appointment of Lukhvir Thind as a secretary on 12 February 2016
27 Jan 2016 MR01 Registration of charge 058784460001, created on 26 January 2016
13 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,416.62
13 Aug 2015 AD04 Register(s) moved to registered office address 172 Tottenham Court Road 3rd Floor London W1T 7NS
13 Aug 2015 CH01 Director's details changed for Mr James Roy Clark on 1 July 2015
10 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
30 Apr 2015 AP03 Appointment of Mr Lukhvir Thind as a secretary on 30 April 2015
30 Apr 2015 TM02 Termination of appointment of Mitul Unadkat as a secretary on 30 April 2015
12 Dec 2014 SH08 Change of share class name or designation
09 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
04 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,416.62
04 Aug 2014 CH01 Director's details changed for Mr Frederic Nze on 4 August 2014