Advanced company searchLink opens in new window

OAKBROOK FINANCE LIMITED

Company number 07831517

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)
26 Mar 2024 MR01 Registration of charge 078315170015, created on 26 March 2024
03 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
12 Oct 2023 AP01 Appointment of Mr Charles Stuart Mindenhall as a director on 22 August 2023
03 Oct 2023 AA Full accounts made up to 31 December 2022
13 Jul 2023 AP01 Appointment of Ms Jyoti Chada Cushion as a director on 11 July 2023
13 Jul 2023 AP01 Appointment of Ms Melanie Marie Szalkiewicz as a director on 11 July 2023
13 Jul 2023 TM01 Termination of appointment of Luke David Enock as a director on 6 July 2023
29 May 2023 TM01 Termination of appointment of Mark James Onyett as a director on 26 May 2023
29 May 2023 TM01 Termination of appointment of Simon Gerald Dighton as a director on 26 May 2023
29 May 2023 TM01 Termination of appointment of Mark David Sanders as a director on 26 May 2023
06 Apr 2023 MR01 Registration of charge 078315170014, created on 31 March 2023
08 Mar 2023 AP01 Appointment of Mr Jonathan David Painter as a director on 8 March 2023
27 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 2 November 2022
08 Feb 2023 TM01 Termination of appointment of Charles Stuart Mindenhall as a director on 8 February 2023
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 27 October 2022
  • GBP 4,417,365
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 8 September 2022
  • GBP 4,769,765
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 28 July 2022
  • GBP 4,677,365
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 7 July 2022
  • GBP 4,467,365
14 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/02/2023.
14 Nov 2022 AD04 Register(s) moved to registered office address The Poynt North 45 Wollaton Street Nottingham NG1 5FW
25 Oct 2022 PSC02 Notification of Oakbrook Holdings (Uk) Limited as a person with significant control on 25 January 2022
25 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 25 October 2022
06 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
27 Jun 2022 MR01 Registration of charge 078315170012, created on 24 June 2022
27 Jun 2022 MR01 Registration of charge 078315170013, created on 24 June 2022