Advanced company searchLink opens in new window

OAKMAN GROUP PLC

Company number 12254114

Filter by category

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 2024 MR01 Registration of charge 122541140003, created on 1 March 2024
28 Feb 2024 CH01 Director's details changed for Jill Scatchard-Bolton on 1 February 2024
28 Feb 2024 AP01 Appointment of Jill Scatchard-Bolton as a director on 1 February 2024
14 Feb 2024 CH01 Director's details changed for Tarquin Owen Williams on 1 February 2024
14 Feb 2024 AP01 Appointment of Tarquin Owen Williams as a director on 1 February 2024
09 Feb 2024 AA Group of companies' accounts made up to 2 July 2023
06 Nov 2023 CS01 Confirmation statement made on 9 October 2023 with updates
01 Jun 2023 SH01 Statement of capital following an allotment of shares on 15 May 2023
  • GBP 2,700,110.34
17 May 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 2,699,293.54
04 May 2023 SH01 Statement of capital following an allotment of shares on 24 December 2021
  • GBP 2,143,513.64
04 May 2023 SH01 Statement of capital following an allotment of shares on 9 January 2023
  • GBP 2,144,253.64
31 Mar 2023 AA Group of companies' accounts made up to 3 July 2022
11 Nov 2022 CS01 Confirmation statement made on 9 October 2022 with updates
16 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 March 2021
  • GBP 1,875,785.71
11 Aug 2022 TM01 Termination of appointment of Steven Kenee as a director on 11 August 2022
11 Aug 2022 TM02 Termination of appointment of Steven Kenee as a secretary on 11 August 2022
29 Jul 2022 SH01 Statement of capital following an allotment of shares on 25 July 2022
  • GBP 2,143,257.44
30 Jun 2022 AA Group of companies' accounts made up to 4 July 2021
16 Jun 2022 SH01 Statement of capital following an allotment of shares on 10 June 2022
  • GBP 2,139,666.54
16 Jun 2022 SH01 Statement of capital following an allotment of shares on 14 April 2022
  • GBP 2,136,082.94
14 Apr 2022 SH01 Statement of capital following an allotment of shares on 14 April 2022
  • GBP 2,112,418.04
10 Mar 2022 AD01 Registered office address changed from 9 Akeman Street Tring Hertfordshire HP23 6AA England to Saxon House 211 High Street Berkhamsted Hertfordshire HP4 1AD on 10 March 2022
18 Feb 2022 AP01 Appointment of Director Jane Elizabeth Bentall as a director on 3 February 2022
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 28 January 2022
  • GBP 2,110,432.84
02 Feb 2022 SH01 Statement of capital following an allotment of shares on 28 January 2022
  • GBP 2,104,098.14