OAKVINE FURNITURE LIMITED: Filings
Overview
| Company Name | OAKVINE FURNITURE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08046739 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for OAKVINE FURNITURE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Apr 30, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 6 pages | AA | ||||||||||
Notification of Zuzana Segelman as a person with significant control on Nov 27, 2023 | 2 pages | PSC01 | ||||||||||
Cessation of Brocha Menucha Weinman as a person with significant control on Nov 27, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Nov 28, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of David Simon Segelman as a person with significant control on Nov 28, 2023 | 2 pages | PSC01 | ||||||||||
Cessation of Levi Issac Weinman as a person with significant control on Nov 27, 2023 | 1 pages | PSC07 | ||||||||||
Appointment of Mrs Zuzana Segelman as a secretary on Nov 27, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Brocha Menucha Weinman as a secretary on Nov 27, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Simon Segelman as a director on Nov 27, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Levi Issac Weinman as a director on Nov 27, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 6 pages | AA | ||||||||||
Change of details for Mr Levi Issac Weinman as a person with significant control on Feb 23, 2022 | 2 pages | PSC04 | ||||||||||
Change of details for Mrs Brocha Menucha Weinman as a person with significant control on Feb 23, 2022 | 2 pages | PSC04 | ||||||||||
Certificate of change of name Company name changed advantage woodworks LTD\certificate issued on 21/03/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Oakvine 5 Stirling Way Borehamwood WD6 2HP England to 5 Stirling Way Borehamwood WD6 2HP on Mar 21, 2022 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Levi Issac Weinman on Feb 10, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from 50 Brookside Road London NW11 9NE United Kingdom to Oakvine 5 Stirling Way Borehamwood WD6 2HP on Feb 24, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0