OAKMOOR RECRUITMENT LIMITED
Status | ACTIVE |
Company No. | 09925401 |
Category | Private Limited Company |
Incorporated | 22 Dec 2015 |
Age | 8 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
OAKMOOR RECRUITMENT LIMITED is an active private limited company with number 09925401. It was incorporated 8 years, 6 months, 17 days ago, on 22 December 2015. The company address is 4 Station Court 4 Station Court, Cannock, WS11 0EJ, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Accounts amended with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AAMD
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Capital allotment shares
Date: 14 Dec 2020
Action Date: 30 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-30
Capital : 100 GBP
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-22
Old address: St Thomas House 83 Wolverhampton Road Cannock WS11 1AR England
New address: 4 Station Court Girton Road Cannock WS11 0EJ
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-28
Old address: Epsom 15, Centrix@Keys Keys Park Road, Hednesford Cannock Staffordshire WS12 2HA United Kingdom
New address: St Thomas House 83 Wolverhampton Road Cannock WS11 1AR
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Appoint person director company with name date
Date: 23 Nov 2017
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Martina Danielle Jones
Appointment date: 2017-11-22
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Termination director company with name termination date
Date: 24 Aug 2016
Action Date: 24 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Addison David Johnathan Marks
Termination date: 2016-08-24
Documents
Appoint person director company with name date
Date: 21 Mar 2016
Action Date: 09 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Sharratt
Appointment date: 2016-03-09
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2016
Action Date: 22 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-22
Old address: 47 Sutton Way Sutton Farm Shrewsbury SY2 6EE United Kingdom
New address: Epsom 15, Centrix@Keys Keys Park Road, Hednesford Cannock Staffordshire WS12 2HA
Documents
Some Companies
ACTORS' WORKSHOPS (LONDON) LIMITED
1A TOWER STREET,,WC2H 9NP
Number: | 06196271 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BISHOP CREIGHTON HOUSE,LONDON,SW6 7PH
Number: | 08058988 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
DEPOSITARY AND TRUSTEE ASSOCIATION
23 CAMOMILE STREET,LONDON,EC3A 7LL
Number: | 03822966 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SOUTHVIEW 14 MARGNAHEGLISH RD,BRODICK,KA27 8LL
Number: | SC564839 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
101 GLEN ROAD,NEWRY,BT34 1RQ
Number: | NI642846 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEYFIELD HOUSE,INVERNESS,IV2 7PA
Number: | SC216029 |
Status: | ACTIVE |
Category: | Private Limited Company |