Oakam Ltd was founded on 17 July 2006. The companies directors are listed as Crouch, Gareth, Poppleston, Richard, Thind, Lukhvir, Unadkat, Mitul, Uson, Pablo Nicolas, Ward, Nigel in the Companies House registry. We don't know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROUCH, Gareth | 12 November 2019 | - | 1 |
POPPLESTON, Richard | 17 July 2012 | 30 April 2013 | 1 |
THIND, Lukhvir | 30 April 2015 | 11 February 2016 | 1 |
UNADKAT, Mitul | 28 January 2014 | 30 April 2015 | 1 |
USON, Pablo Nicolas | 11 February 2016 | 31 May 2018 | 1 |
WARD, Nigel | 24 April 2013 | 28 January 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 August 2020 | |
AD01 - Change of registered office address | 28 August 2020 | |
AD01 - Change of registered office address | 28 August 2020 | |
AA - Annual Accounts | 23 June 2020 | |
AP01 - Appointment of director | 21 November 2019 | |
AP03 - Appointment of secretary | 19 November 2019 | |
CVA4 - N/A | 23 October 2019 | |
AA01 - Change of accounting reference date | 12 September 2019 | |
CS01 - N/A | 05 September 2019 | |
AD01 - Change of registered office address | 15 August 2019 | |
MR01 - N/A | 13 August 2019 | |
AM21 - N/A | 16 July 2019 | |
CVA1 - N/A | 17 June 2019 | |
AM06 - N/A | 30 May 2019 | |
AM03 - N/A | 10 May 2019 | |
TM01 - Termination of appointment of director | 25 April 2019 | |
AM02 - N/A | 10 April 2019 | |
AM01 - N/A | 16 March 2019 | |
AD01 - Change of registered office address | 11 March 2019 | |
AD01 - Change of registered office address | 13 December 2018 | |
CS01 - N/A | 24 July 2018 | |
TM02 - Termination of appointment of secretary | 24 July 2018 | |
AA - Annual Accounts | 24 July 2018 | |
RESOLUTIONS - N/A | 02 January 2018 | |
MR04 - N/A | 07 December 2017 | |
MR04 - N/A | 07 December 2017 | |
MR01 - N/A | 29 November 2017 | |
AA - Annual Accounts | 28 July 2017 | |
CS01 - N/A | 19 July 2017 | |
MR01 - N/A | 20 December 2016 | |
CH01 - Change of particulars for director | 14 December 2016 | |
AA - Annual Accounts | 10 October 2016 | |
CS01 - N/A | 28 July 2016 | |
TM02 - Termination of appointment of secretary | 19 February 2016 | |
AP03 - Appointment of secretary | 19 February 2016 | |
MR01 - N/A | 27 January 2016 | |
AA - Annual Accounts | 10 August 2015 | |
AR01 - Annual Return | 05 August 2015 | |
AP03 - Appointment of secretary | 30 April 2015 | |
TM02 - Termination of appointment of secretary | 30 April 2015 | |
AA - Annual Accounts | 09 October 2014 | |
AR01 - Annual Return | 04 August 2014 | |
CH01 - Change of particulars for director | 04 August 2014 | |
AD04 - Change of location of company records to the registered office | 04 August 2014 | |
AD01 - Change of registered office address | 07 May 2014 | |
AD01 - Change of registered office address | 07 May 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 March 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 March 2014 | |
AP03 - Appointment of secretary | 31 January 2014 | |
TM02 - Termination of appointment of secretary | 31 January 2014 | |
TM01 - Termination of appointment of director | 10 January 2014 | |
AR01 - Annual Return | 06 September 2013 | |
AP03 - Appointment of secretary | 06 September 2013 | |
TM01 - Termination of appointment of director | 05 September 2013 | |
TM02 - Termination of appointment of secretary | 05 September 2013 | |
AA - Annual Accounts | 26 July 2013 | |
AP03 - Appointment of secretary | 18 July 2013 | |
TM02 - Termination of appointment of secretary | 17 July 2013 | |
MG01 - Particulars of a mortgage or charge | 28 March 2013 | |
AP03 - Appointment of secretary | 08 October 2012 | |
AR01 - Annual Return | 04 October 2012 | |
TM02 - Termination of appointment of secretary | 03 October 2012 | |
AA - Annual Accounts | 10 August 2012 | |
AA - Annual Accounts | 21 September 2011 | |
AR01 - Annual Return | 22 July 2011 | |
AP01 - Appointment of director | 22 July 2011 | |
CH03 - Change of particulars for secretary | 22 July 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
RESOLUTIONS - N/A | 28 May 2010 | |
CC04 - Statement of companies objects | 28 May 2010 | |
CH03 - Change of particulars for secretary | 10 March 2010 | |
CH03 - Change of particulars for secretary | 10 March 2010 | |
CH03 - Change of particulars for secretary | 10 March 2010 | |
MG01 - Particulars of a mortgage or charge | 03 March 2010 | |
AA - Annual Accounts | 04 November 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
TM01 - Termination of appointment of director | 13 October 2009 | |
363a - Annual Return | 28 August 2009 | |
288b - Notice of resignation of directors or secretaries | 30 October 2008 | |
395 - Particulars of a mortgage or charge | 21 August 2008 | |
363a - Annual Return | 14 August 2008 | |
288b - Notice of resignation of directors or secretaries | 13 August 2008 | |
288a - Notice of appointment of directors or secretaries | 11 July 2008 | |
288a - Notice of appointment of directors or secretaries | 11 July 2008 | |
395 - Particulars of a mortgage or charge | 13 June 2008 | |
AA - Annual Accounts | 12 May 2008 | |
395 - Particulars of a mortgage or charge | 18 March 2008 | |
288b - Notice of resignation of directors or secretaries | 07 March 2008 | |
363s - Annual Return | 23 October 2007 | |
287 - Change in situation or address of Registered Office | 19 July 2007 | |
395 - Particulars of a mortgage or charge | 10 July 2007 | |
288b - Notice of resignation of directors or secretaries | 05 July 2007 | |
288a - Notice of appointment of directors or secretaries | 05 July 2007 | |
225 - Change of Accounting Reference Date | 22 June 2007 | |
395 - Particulars of a mortgage or charge | 01 June 2007 | |
288a - Notice of appointment of directors or secretaries | 01 April 2007 | |
288b - Notice of resignation of directors or secretaries | 07 January 2007 | |
288a - Notice of appointment of directors or secretaries | 14 December 2006 | |
287 - Change in situation or address of Registered Office | 06 December 2006 | |
288a - Notice of appointment of directors or secretaries | 31 August 2006 | |
288a - Notice of appointment of directors or secretaries | 30 August 2006 | |
NEWINC - New incorporation documents | 17 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 August 2019 | Outstanding |
N/A |
A registered charge | 21 November 2017 | Outstanding |
N/A |
A registered charge | 19 December 2016 | Fully Satisfied |
N/A |
A registered charge | 26 January 2016 | Fully Satisfied |
N/A |
Rent deposit deed | 26 March 2013 | Outstanding |
N/A |
Rent deposit deed | 18 February 2010 | Outstanding |
N/A |
Rent deposit deed | 07 August 2008 | Outstanding |
N/A |
Rent deposit deed | 30 May 2008 | Outstanding |
N/A |
Rental deposit agreement | 11 March 2008 | Outstanding |
N/A |
Rent deposit deed | 02 July 2007 | Outstanding |
N/A |
Rent deposit charge | 23 May 2007 | Outstanding |
N/A |