THE OAKLEIGH PARK NORTH MANAGEMENT COMPANY LIMITED

Egale 1 80 St Albans Road, Watford, WD17 1DL, Herts
StatusACTIVE
Company No.02408841
CategoryPrivate Limited Company
Incorporated28 Jul 1989
Age34 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

THE OAKLEIGH PARK NORTH MANAGEMENT COMPANY LIMITED is an active private limited company with number 02408841. It was incorporated 34 years, 9 months, 20 days ago, on 28 July 1989. The company address is Egale 1 80 St Albans Road, Watford, WD17 1DL, Herts.



Company Fillings

Accounts with accounts type dormant

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Change person secretary company with change date

Date: 04 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-07-31

Officer name: Mr Edward Michael Charles Muschamp

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2019

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-30

Psc name: Godfrey Lionel Mann

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2019

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Godfrey Lionel Mann

Termination date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2018

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lawrence Jeffery Issacharoff

Notification date: 2017-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lawrence Jeffrey Issacharoff

Appointment date: 2017-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2016

Action Date: 03 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-09-03

Officer name: Godfrey Lionel Mann

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-27

Officer name: Blake Nicholas Gorst

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Address

Type: AD01

Old address: Iveco House Station Road Watford Herts WD17 1DL

New address: Egale 1 80 st Albans Road Watford Herts WD17 1DL

Change date: 2015-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 03 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-09-03

Officer name: Mr Godfrey Lionel Mann

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-28

Old address: Iveco House Station Road Watford Herts WD17 1DL England

New address: Iveco House Station Road Watford Herts WD17 1DL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Address

Type: AD01

Old address: Iveco House Station Road Watford WD17 1DL England

New address: Iveco House Station Road Watford Herts WD17 1DL

Change date: 2014-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-06

Old address: Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE

New address: Iveco House Station Road Watford Herts WD17 1DL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2013

Action Date: 03 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Godfrey Lionel Mann

Appointment date: 2013-09-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susanna Mary Nicolaou

Termination date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Susanna Mary Nicolaou

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Address

Type: 287

Description: Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/07; no change of members

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 14/12/04 from: 31A great sutton street london EC1V 0NA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/99; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/98; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/95; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/94; change of members

Documents

View document PDF

Legacy

Date: 13 Jun 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 28/07/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Legacy

Date: 01 May 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

Legacy

Date: 15 Feb 1991

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 1991

Category: Address

Type: 287

Description: Registered office changed on 08/01/91 from: the bury church street chesham bucks HP5 1JE

Documents

View document PDF

Incorporation company

Date: 28 Jul 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE FASHION LIMITED

SUITE 3, 4TH FLOOR, QUEENS GATE,BIRMINGHAM,B1 1LX

Number:11543877
Status:ACTIVE
Category:Private Limited Company

ADANDE REFRIGERATION LIMITED

45 PINBUSH ROAD,LOWESTOFT,NR33 7NL

Number:10719443
Status:ACTIVE
Category:Private Limited Company

GFC DIAGNOSTICS LIMITED

5 MINTON PLACE,BICESTER,OX26 6QB

Number:06302717
Status:ACTIVE
Category:Private Limited Company

LESKO GROUP LIMITED

UNIT A AND B GATEWAY PARK NEWCOMBE WAY,PETERBOROUGH,PE2 6SF

Number:10673836
Status:ACTIVE
Category:Private Limited Company

TDB 2012 LTD

1-3 ST. ANNES PLACE,HALIFAX,HX1 5RB

Number:08096802
Status:ACTIVE
Category:Private Limited Company
Number:06400589
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source