OAKWELL COMMUNITY ASSETS LIMITED
Status | ACTIVE |
Company No. | 04916500 |
Category | Private Limited Company |
Incorporated | 30 Sep 2003 |
Age | 20 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
OAKWELL COMMUNITY ASSETS LIMITED is an active private limited company with number 04916500. It was incorporated 20 years, 7 months, 27 days ago, on 30 September 2003. The company address is Town Hall Town Hall, South Yorkshire, S70 2TA.
Company Fillings
Appoint corporate secretary company with name date
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Barnsley Metropolitan Borough Council
Appointment date: 2024-04-11
Documents
Termination secretary company with name termination date
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sukdave Singh Ghuman
Termination date: 2024-04-11
Documents
Appoint person director company with name date
Date: 04 Mar 2024
Action Date: 18 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-18
Officer name: Mrs Lindsay Johnson
Documents
Appoint person director company with name date
Date: 28 Feb 2024
Action Date: 18 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Franklin
Appointment date: 2023-10-18
Documents
Appoint person director company with name date
Date: 27 Feb 2024
Action Date: 18 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Copley
Appointment date: 2023-10-18
Documents
Accounts with accounts type small
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 06 Oct 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Resolution
Date: 27 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 22 May 2023
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name date
Date: 22 May 2023
Action Date: 19 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matt James Michael O’Neill
Appointment date: 2023-05-19
Documents
Change to a person with significant control
Date: 19 May 2023
Action Date: 19 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC06
Change date: 2023-05-19
Psc name: Barnsley Metropolitan Borough Council
Documents
Cessation of a person with significant control
Date: 19 May 2023
Action Date: 19 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-19
Psc name: Patrick Cryne
Documents
Notification of a person with significant control
Date: 19 May 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patrick Cryne
Notification date: 2016-04-06
Documents
Termination director company with name termination date
Date: 19 May 2023
Action Date: 18 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Gardiner
Termination date: 2022-11-18
Documents
Termination secretary company with name termination date
Date: 16 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jason Darrel Field
Termination date: 2023-01-10
Documents
Appoint person secretary company with name date
Date: 16 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-01-10
Officer name: Mr Sukdave Singh Ghuman
Documents
Accounts with accounts type small
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Termination director company with name termination date
Date: 06 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-31
Officer name: Timothy John Robert Cheetham
Documents
Appoint person director company with name date
Date: 06 Jun 2022
Action Date: 24 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Frost
Appointment date: 2022-05-24
Documents
Appoint person secretary company with name date
Date: 01 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jason Darrel Field
Appointment date: 2022-01-31
Documents
Termination secretary company with name termination date
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-01-31
Officer name: Garry Paul Kirk
Documents
Accounts with accounts type small
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Accounts with accounts type small
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Appoint person secretary company with name date
Date: 09 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Garry Paul Kirk
Appointment date: 2020-06-01
Documents
Termination secretary company with name termination date
Date: 09 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Christopher Frosdick
Termination date: 2020-06-01
Documents
Accounts with accounts type small
Date: 03 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 31 Oct 2019
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-29
Officer name: Mr Timothy John Robert Cheetham
Documents
Termination director company with name termination date
Date: 30 Oct 2019
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-29
Officer name: Ray Miller
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type small
Date: 05 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Termination director company with name termination date
Date: 22 Aug 2018
Action Date: 29 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-29
Officer name: Patrick Cryne
Documents
Resolution
Date: 18 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Withdrawal of a person with significant control statement
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-03
Documents
Accounts with accounts type small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type small
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Accounts with accounts type small
Date: 13 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Cllr Ray Miller
Documents
Termination director company with name
Date: 30 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Burgess
Documents
Accounts with accounts type small
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Appoint person director company with name
Date: 28 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Burgess
Documents
Termination director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tim Cheetham
Documents
Accounts with accounts type small
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Termination director company with name
Date: 14 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Newman
Documents
Appoint person director company with name
Date: 14 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tim Cheetham
Documents
Termination director company with name
Date: 14 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Newman
Documents
Accounts with accounts type small
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-24
Officer name: Councillor Alan Gardiner
Documents
Accounts with accounts type small
Date: 21 Jun 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 24 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-24
Documents
Accounts with accounts type small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type small
Date: 03 Feb 2009
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; no change of members
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director james shepherd
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/07; no change of members
Documents
Accounts with accounts type small
Date: 12 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/06; full list of members
Documents
Legacy
Date: 04 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; full list of members
Documents
Legacy
Date: 09 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Mar 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/04 to 31/03/04
Documents
Legacy
Date: 03 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 25/10/03--------- £ si 3999999@1=3999999 £ ic 1/4000000
Documents
Legacy
Date: 03 Dec 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/10/03
Documents
Legacy
Date: 13 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 13/11/03 from: 1 park row leeds LS1 5AB
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 13 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BRIDGEWATER HOUSE,NORTHAMPTON,NN4 7BF
Number: | 06672450 |
Status: | ACTIVE |
Category: | Private Limited Company |
JDS CONTRACTOR SERVICES LIMITED
47 BUTT ROAD,COLCHESTER,CO3 3BZ
Number: | 08299455 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 TEIGNMOUTH GARDENS,GREENFORD,UB6 8BX
Number: | 10540514 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 MEYNELL HEIGHTS,HOLBECK,LS11 9PY
Number: | 11450639 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LAWRENCE WAY,STAFFORDSHIRE,WS13 6RD
Number: | 05164819 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 ROKEBY CRESCENT,STRATHAVEN,ML10 6EG
Number: | SC519121 |
Status: | ACTIVE |
Category: | Private Limited Company |