OAKCHASE DESIGN LIMITED

03269587
FIRST FLOOR, 39 HIGH STREET BILLERICAY ESSEX CM12 9BA

Documents

Documents
Date Category Description Pages
14 Oct 2024 capital Notice of name or other designation of class of shares 2 Buy now
14 Oct 2024 capital Notice of name or other designation of class of shares 2 Buy now
25 Jul 2024 accounts Annual Accounts 7 Buy now
25 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2023 accounts Annual Accounts 7 Buy now
14 Jun 2023 officers Termination of appointment of director (Kevin Ernest Murtha) 1 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2023 officers Change of particulars for secretary (Germaine Marie France Glen) 1 Buy now
09 Jan 2023 officers Change of particulars for director (Mr Darren James Vallance) 2 Buy now
09 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2023 officers Change of particulars for director (Mr Kevin Ernest Murtha) 2 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2022 accounts Annual Accounts 7 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2021 accounts Annual Accounts 7 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jul 2020 accounts Annual Accounts 7 Buy now
11 Jun 2020 mortgage Registration of a charge 41 Buy now
02 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2019 accounts Annual Accounts 7 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2018 accounts Annual Accounts 6 Buy now
09 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Aug 2017 capital Return of Allotment of shares 3 Buy now
09 Aug 2017 capital Return of Allotment of shares 3 Buy now
28 Jul 2017 accounts Annual Accounts 4 Buy now
07 Jul 2017 officers Change of particulars for director (Mr Kevin Ernest Murtha) 2 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jul 2016 accounts Annual Accounts 4 Buy now
16 Feb 2016 capital Notice of name or other designation of class of shares 2 Buy now
23 Nov 2015 annual-return Annual Return 7 Buy now
31 Jul 2015 accounts Annual Accounts 7 Buy now
29 Oct 2014 annual-return Annual Return 7 Buy now
31 Jul 2014 accounts Annual Accounts 8 Buy now
05 Nov 2013 annual-return Annual Return 7 Buy now
31 Jul 2013 accounts Annual Accounts 11 Buy now
30 Oct 2012 annual-return Annual Return 7 Buy now
23 Jul 2012 accounts Annual Accounts 6 Buy now
02 Nov 2011 annual-return Annual Return 7 Buy now
22 Jul 2011 accounts Annual Accounts 6 Buy now
26 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Dec 2010 capital Return of Allotment of shares 3 Buy now
02 Dec 2010 capital Return of Allotment of shares 3 Buy now
18 Nov 2010 capital Notice of name or other designation of class of shares 2 Buy now
09 Nov 2010 annual-return Annual Return 6 Buy now
09 Nov 2010 address Move Registers To Sail Company 1 Buy now
09 Nov 2010 address Change Sail Address Company 1 Buy now
26 Jul 2010 accounts Annual Accounts 8 Buy now
28 Oct 2009 annual-return Annual Return 5 Buy now
28 Oct 2009 officers Change of particulars for director (Darren James Vallance) 2 Buy now
28 Oct 2009 officers Change of particulars for secretary (Germaine Marie France Glen) 1 Buy now
28 Oct 2009 officers Change of particulars for director (Kevin Murtha) 2 Buy now
22 May 2009 accounts Annual Accounts 5 Buy now
11 Nov 2008 annual-return Return made up to 25/10/08; full list of members 3 Buy now
18 Jul 2008 accounts Annual Accounts 8 Buy now
01 Nov 2007 annual-return Return made up to 25/10/07; full list of members 2 Buy now
21 Jul 2007 accounts Annual Accounts 8 Buy now
01 May 2007 officers Director's particulars changed 1 Buy now
01 May 2007 officers Director's particulars changed 1 Buy now
08 Nov 2006 annual-return Return made up to 25/10/06; full list of members 2 Buy now
04 Jan 2006 accounts Annual Accounts 8 Buy now
26 Oct 2005 annual-return Return made up to 25/10/05; full list of members 2 Buy now
29 Jul 2005 accounts Annual Accounts 8 Buy now
09 Nov 2004 annual-return Return made up to 25/10/04; full list of members 7 Buy now
04 Aug 2004 accounts Annual Accounts 5 Buy now
15 Oct 2003 annual-return Return made up to 25/10/03; full list of members 7 Buy now
01 Oct 2003 accounts Annual Accounts 5 Buy now
24 Dec 2002 officers Director's particulars changed 1 Buy now
29 Oct 2002 annual-return Return made up to 25/10/02; full list of members 7 Buy now
13 Aug 2002 accounts Annual Accounts 10 Buy now
25 Feb 2002 address Registered office changed on 25/02/02 from: mayflower house high street billericay essex CM12 9FT 1 Buy now
23 Nov 2001 annual-return Return made up to 25/10/01; full list of members 6 Buy now
23 Aug 2001 accounts Annual Accounts 10 Buy now
16 Feb 2001 annual-return Return made up to 25/10/00; full list of members 6 Buy now
26 Jan 2001 address Registered office changed on 26/01/01 from: sir charles house 35 woodford avenue ilford essex IG2 6UF 1 Buy now
14 Jul 2000 accounts Annual Accounts 4 Buy now
07 Dec 1999 annual-return Return made up to 25/10/99; full list of members 6 Buy now
26 Mar 1999 accounts Annual Accounts 5 Buy now
17 Dec 1998 officers New director appointed 2 Buy now
17 Dec 1998 annual-return Return made up to 25/10/98; no change of members 4 Buy now
01 Dec 1998 capital Ad 01/11/98--------- £ si 98@1=98 £ ic 2/100 2 Buy now
25 Jun 1998 accounts Annual Accounts 5 Buy now
10 Nov 1997 annual-return Return made up to 25/10/97; full list of members 6 Buy now
09 May 1997 address Registered office changed on 09/05/97 from: 90 barnstaple road romford essex RM3 7TH 1 Buy now
14 Nov 1996 address Registered office changed on 14/11/96 from: 372 old street london EC1V 9LT 1 Buy now
14 Nov 1996 officers New secretary appointed 2 Buy now
14 Nov 1996 officers New director appointed 2 Buy now
14 Nov 1996 officers Secretary resigned 1 Buy now
14 Nov 1996 officers Director resigned 1 Buy now
25 Oct 1996 incorporation Incorporation Company 12 Buy now