OAKLAND METAL COMPANY LIMITED

08393562
LEVEL 35 110 BISHOPSGATE LONDON UNITED KINGDOM EC2N 4AY

Documents

Documents
Date Category Description Pages
24 Aug 2024 accounts Annual Accounts 5 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2023 accounts Annual Accounts 5 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2022 accounts Annual Accounts 5 Buy now
22 Apr 2022 officers Change of particulars for director (Mr David Stephen Sher) 2 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2021 accounts Annual Accounts 5 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2020 accounts Annual Accounts 5 Buy now
10 Jun 2020 officers Change of particulars for director (Mr David Stephen Sher) 2 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 officers Appointment of director (Mr David Stephen Sher) 2 Buy now
09 Sep 2019 officers Termination of appointment of director (Neil David Rosen) 1 Buy now
22 Jul 2019 accounts Annual Accounts 7 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 accounts Annual Accounts 10 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Annual Accounts 9 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2016 accounts Annual Accounts 9 Buy now
01 Mar 2016 annual-return Annual Return 3 Buy now
01 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2015 accounts Annual Accounts 9 Buy now
31 Jul 2015 officers Termination of appointment of secretary (Adrian Henry Heywood) 1 Buy now
31 Jul 2015 officers Appointment of director (Mr. Hamish Michie) 2 Buy now
31 Jul 2015 officers Termination of appointment of director (Geoffrey Charles Leacroft Rowan) 1 Buy now
02 Mar 2015 annual-return Annual Return 4 Buy now
09 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2014 accounts Annual Accounts 9 Buy now
23 Jun 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Feb 2014 annual-return Annual Return 4 Buy now
25 Jun 2013 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jun 2013 change-of-name Change Of Name Notice 2 Buy now
10 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 May 2013 officers Termination of appointment of director (Jonathan Matthew Haley) 1 Buy now
10 May 2013 officers Termination of appointment of director (Tyrolese (Directors) Limited) 1 Buy now
10 May 2013 officers Appointment of secretary (Mr Adrian Henry Heywood) 1 Buy now
10 May 2013 officers Appointment of director (Mr Geoffrey Charles Leacroft Rowan) 2 Buy now
10 May 2013 officers Appointment of director (Mr Neil David Rosen) 2 Buy now
07 Feb 2013 incorporation Incorporation Company 14 Buy now