Advanced company searchLink opens in new window

OAKNORTH BANK PLC

Company number 08595042

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)
13 Mar 2020 AA Full accounts made up to 31 December 2019
  • ANNOTATION Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 23/03/2020
13 Feb 2020 PSC07 Cessation of Joel Jack Perlman as a person with significant control on 12 February 2020
11 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
26 Mar 2019 AP03 Appointment of Ms Annie Woodward as a secretary on 25 March 2019
26 Mar 2019 TM02 Termination of appointment of Nicola Peters as a secretary on 26 March 2019
20 Mar 2019 AA Full accounts made up to 31 December 2018
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 389,320,001
19 Mar 2019 TM01 Termination of appointment of Graham Leslie Olive as a director on 7 March 2019
19 Mar 2019 TM01 Termination of appointment of Ajit Kumar Mittal as a director on 7 March 2019
19 Mar 2019 TM01 Termination of appointment of Gagan Banga as a director on 7 March 2019
05 Sep 2018 AUD Auditor's resignation
28 Aug 2018 SH01 Statement of capital following an allotment of shares on 28 August 2018
  • GBP 299,320,001
28 Aug 2018 AD01 Registered office address changed from 6th Floor, Nightingale House 65, Curzon Street London W1J 8PE England to 3rd Floor, 57, Broadwick Street Soho London W1F 9QS on 28 August 2018
23 Aug 2018 CH01 Director's details changed for Mr Joel Jack Perlman Azout on 23 August 2018
23 Aug 2018 PSC04 Change of details for Mr Joel Jack Perlman as a person with significant control on 23 August 2018
15 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
25 Apr 2018 AUDS Auditor's statement
25 Apr 2018 MAR Re-registration of Memorandum and Articles
25 Apr 2018 CERT5 Certificate of re-registration from Private to Public Limited Company
25 Apr 2018 BS Balance Sheet
25 Apr 2018 AUDR Auditor's report
25 Apr 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
25 Apr 2018 RR01 Re-registration from a private company to a public company including appointment of secretary(s)
19 Mar 2018 AA Full accounts made up to 31 December 2017
12 Mar 2018 PSC07 Cessation of Indiabulls Housing Finance Limited as a person with significant control on 12 March 2018