Advanced company searchLink opens in new window

THE OAKS CLINIC (HOLDING) COMPANY LIMITED

Company number 12491849

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)
30 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 16 December 2021
11 Jan 2021 LIQ01 Declaration of solvency
11 Jan 2021 600 Appointment of a voluntary liquidator
11 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-17
06 Nov 2020 TM01 Termination of appointment of Emma Jane Barnes as a director on 23 October 2020
17 Jun 2020 PSC07 Cessation of Janet Lesley Piercy as a person with significant control on 20 May 2020
17 Jun 2020 PSC07 Cessation of Anthony Duncan Piercy as a person with significant control on 20 May 2020
17 Jun 2020 PSC02 Notification of Linnaeus Veterinary Limited as a person with significant control on 20 May 2020
16 Jun 2020 TM01 Termination of appointment of Janet Lesley Piercy as a director on 20 May 2020
16 Jun 2020 TM01 Termination of appointment of Anthony Duncan Piercy as a director on 20 May 2020
16 Jun 2020 AA01 Current accounting period shortened from 31 March 2021 to 2 January 2021
16 Jun 2020 AP01 Appointment of Mr Ray Andrew Reidy as a director on 20 May 2020
16 Jun 2020 AP01 Appointment of Emma Barnes as a director on 20 May 2020
16 Jun 2020 AD01 Registered office address changed from Montague Place Chatham Maritime Quayside Chatham Kent ME4 4QU United Kingdom to Friars Gate 1011 Stratford Road Shirley West Midlands B90 4BN on 16 June 2020
16 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 1,000
02 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-02
  • GBP 100