OAKLANDS (OXTON) MANAGEMENT COMPANY LIMITED

Carter Knowles 23a Chestergate, Macclesfield, SK11 6BX, England
StatusACTIVE
Company No.02830682
CategoryPrivate Limited Company
Incorporated25 Jun 1993
Age30 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 05 May 2023

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-14

Capital : 19 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hhl Company Secretaries Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Whittington

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director william roberts

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/08; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed william peter leslie roberts

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary raymond nugent

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas whittington

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed lee jones

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/03; full list of members; amend

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/01; no change of members

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/00; full list of members; amend

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/00; full list of members

Documents

View document PDF

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

View document PDF


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)

NA JACKSON LIMITED

DREBOH GREENACRE,NEWBURY,RG20 5RA

Number:11070814
Status:ACTIVE
Category:Private Limited Company

SANSOFT SOLUTIONS LIMITED

KD TOWER PLAZA SUITE 9,HEMEL HEMPSTEAD,HP1 1FW

Number:06085846
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