OAKLANDS (OXTON) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02830682 |
Category | Private Limited Company |
Incorporated | 25 Jun 1993 |
Age | 30 years, 11 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2023 |
Years | 1 year, 4 months, 8 days |
SUMMARY
OAKLANDS (OXTON) MANAGEMENT COMPANY LIMITED is an active private limited company with number 02830682. It was incorporated 30 years, 11 months, 13 days ago, on 25 June 1993 and it was dissolved 1 year, 4 months, 8 days ago, on 31 January 2023. The company address is Carter Knowles 23a Chestergate, Macclesfield, SK11 6BX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 01 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Appoint person director company with name date
Date: 23 Oct 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-20
Officer name: Mr Michael Edward O'grady
Documents
Termination director company with name termination date
Date: 20 Oct 2023
Action Date: 19 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-19
Officer name: Harry Frank Slammell-Flavell
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Address
Type: AD01
Old address: 23a Chestergate Macclesfield SK11 6BX England
New address: Carter Knowles 23a Chestergate Macclesfield SK11 6BX
Change date: 2023-07-24
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2023
Action Date: 16 Jul 2023
Category: Address
Type: AD01
Old address: 23a 23a Chestergate Macclesfield SK11 6BX England
New address: 23a Chestergate Macclesfield SK11 6BX
Change date: 2023-07-16
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2023
Action Date: 16 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-16
New address: 23a 23a Chestergate Macclesfield SK11 6BX
Old address: C/O Carter Knowles Ltd 23 Chestergate Macclesfield SK11 6BX England
Documents
Confirmation statement with updates
Date: 16 Jul 2023
Action Date: 25 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-25
Documents
Change registered office address company with date old address new address
Date: 14 May 2023
Action Date: 14 May 2023
Category: Address
Type: AD01
New address: C/O Carter Knowles Ltd 23 Chestergate Macclesfield SK11 6BX
Old address: 20 Chapel Street Liverpool L3 9AG England
Change date: 2023-05-14
Documents
Accounts with accounts type total exemption full
Date: 05 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 05 May 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Administrative restoration company
Date: 05 May 2023
Category: Restoration
Type: RT01
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-30
Old address: 168 Lee Lane Horwich Bolton BL6 7AF England
New address: 20 Chapel Street Liverpool L3 9AG
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Capital allotment shares
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Capital
Type: SH01
Date: 2021-09-14
Capital : 19 GBP
Documents
Termination secretary company with name termination date
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hhl Company Secretaries Limited
Termination date: 2021-07-28
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-28
Old address: 377 Hoylake Road Moreton Merseyside CH46 0RW
New address: 168 Lee Lane Horwich Bolton BL6 7AF
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Termination director company with name termination date
Date: 22 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew James Peter Borrows
Termination date: 2021-04-20
Documents
Termination director company with name termination date
Date: 05 Apr 2021
Action Date: 29 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-29
Officer name: Laura Howard
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 18 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Peter Borrows
Appointment date: 2021-01-04
Documents
Appoint person director company with name date
Date: 18 Jan 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-12
Officer name: Mr Harry Frank Slammell-Flavell
Documents
Appoint person director company with name date
Date: 29 Jul 2020
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-27
Officer name: Mr Nandkumar Ullegaddi
Documents
Termination director company with name termination date
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-13
Officer name: Michael Davis
Documents
Confirmation statement with updates
Date: 29 Jun 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Confirmation statement with updates
Date: 28 Jun 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type total exemption full
Date: 24 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Jones
Termination date: 2018-10-26
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 26 Jun 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Termination director company with name termination date
Date: 18 Jan 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-18
Officer name: Andrew James Peter Borrows
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control statement
Date: 04 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 26 Jun 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Appoint person director company with name date
Date: 18 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Laura Howard
Appointment date: 2017-05-18
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Appoint person director company with name date
Date: 24 Apr 2015
Action Date: 16 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Davis
Appointment date: 2015-03-16
Documents
Appoint corporate secretary company with name
Date: 20 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hhl Company Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Address
Type: AD01
Old address: 377 Hoylake Road Wirral Merseyside CH46 0RW
New address: 377 Hoylake Road Moreton Merseyside CH46 0RW
Change date: 2015-04-20
Documents
Appoint corporate secretary company with name date
Date: 12 Apr 2015
Action Date: 16 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hhl Company Secretaries Limited
Appointment date: 2015-03-16
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2015
Action Date: 12 Apr 2015
Category: Address
Type: AD01
New address: 377 Hoylake Road Wirral Merseyside CH46 0RW
Old address: 377 Hoylake Road Moreton Merseyside CH46 0RW England
Change date: 2015-04-12
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2015
Action Date: 10 Apr 2015
Category: Address
Type: AD01
Old address: 6 Manor Road Wallasey Wirral CH45 4JB
Change date: 2015-04-10
New address: 377 Hoylake Road Moreton Merseyside CH46 0RW
Documents
Appoint person director company with name date
Date: 08 Apr 2015
Action Date: 16 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-16
Officer name: Andrew James Peter Borrows
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts with accounts type total exemption small
Date: 22 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Whittington
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2012
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Change person director company with change date
Date: 26 Jul 2011
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Whittington
Change date: 2010-02-01
Documents
Change person director company with change date
Date: 26 Jul 2011
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lee Jones
Change date: 2010-02-01
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director william roberts
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/08; full list of members
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/07; full list of members
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed william peter leslie roberts
Documents
Legacy
Date: 25 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 25/04/2008 from 15 coronation drive bromborough wirral merseyside CH62 3LF
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary raymond nugent
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed nicholas whittington
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed lee jones
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/06; full list of members
Documents
Legacy
Date: 11 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/05; full list of members
Documents
Legacy
Date: 27 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 27/07/04 from: 15 coronation drive bromborough wirral merseyside CH62 3LF
Documents
Legacy
Date: 29 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/03; full list of members; amend
Documents
Legacy
Date: 11 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/03; full list of members
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 09/06/04 from: 82 84 grange road west birkenhead wirral merseyside CH41 4DB
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 15 Dec 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 29 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 11 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/01; no change of members
Documents
Legacy
Date: 18 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/00; full list of members; amend
Documents
Legacy
Date: 18 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 18/01/01 from: 68 grange road west birkenhead merseyside CH41 4DB
Documents
Accounts with accounts type full
Date: 01 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 25 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/00; full list of members
Documents
Accounts with accounts type full
Date: 10 Jan 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Some Companies
CASTLE ARCHITECTURAL MASONRY LIMITED
1-3 SOUTH STREET,BO'NESS,EH51 0EA
Number: | SC601820 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEAR FLIGHT SOLUTIONS LIMITED
WEY COURT WEST,FARNHAM,GU9 7PT
Number: | 11872550 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORIZON (DARNALL NO 1) MANAGEMENT COMPANY LIMITED
3 EAST CIRCUS STREET,NOTTINGHAM,NG1 5AF
Number: | 07126007 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
KIMBERS DRIVE MANAGEMENT COMPANY LIMITED
4TH FLOOR, THE ANCHORAGE, 34,READING,RG1 2LU
Number: | 11290877 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DREBOH GREENACRE,NEWBURY,RG20 5RA
Number: | 11070814 |
Status: | ACTIVE |
Category: | Private Limited Company |
KD TOWER PLAZA SUITE 9,HEMEL HEMPSTEAD,HP1 1FW
Number: | 06085846 |
Status: | ACTIVE |
Category: | Private Limited Company |