OAKFIELD INVESTMENT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06293120 |
Category | Private Limited Company |
Incorporated | 26 Jun 2007 |
Age | 16 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
OAKFIELD INVESTMENT MANAGEMENT COMPANY LIMITED is an active private limited company with number 06293120. It was incorporated 16 years, 11 months, 2 days ago, on 26 June 2007. The company address is Bedford House Bedford House, Bolton, BL1 4DA, England.
Company Fillings
Change registered office address company with date old address new address
Date: 28 Nov 2023
Action Date: 28 Nov 2023
Category: Address
Type: AD01
New address: Bedford House 60 Chorley New Road Bolton BL1 4DA
Old address: Cowgill Holloway Llp Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom
Change date: 2023-11-28
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Appoint person director company with name date
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-01
Officer name: Mr Tom Wardle
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Move registers to sail company with new address
Date: 13 Jun 2022
Category: Address
Type: AD03
New address: Bedford House 60 Chorley New Road Bolton BL1 4DA
Documents
Change sail address company with new address
Date: 13 Jun 2022
Category: Address
Type: AD02
New address: Bedford House 60 Chorley New Road Bolton BL1 4DA
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 30 Jun 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Katherine Ann Wardle
Change date: 2019-07-02
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Address
Type: AD01
New address: Cowgill Holloway Llp Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR
Old address: Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA
Change date: 2018-07-26
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Notification of a person with significant control statement
Date: 11 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 13 Sep 2016
Action Date: 08 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-08
Officer name: Katherine Ann Wardle
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Termination secretary company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Frances Edwards
Documents
Termination director company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frances Edwards
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Change person secretary company with change date
Date: 23 Jul 2012
Action Date: 17 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-17
Officer name: Frances Bridget Karavasili
Documents
Change person director company with change date
Date: 23 Jul 2012
Action Date: 17 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frances Bridget Karavasili
Change date: 2012-01-17
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Change person director company with change date
Date: 24 Jul 2011
Action Date: 26 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-26
Officer name: Katherine Anne Wardle
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 21 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Katherine Anne Wardle
Change date: 2010-04-21
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frances Bridget Karavasili
Change date: 2010-06-26
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed frances bridget karavasili
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/08; full list of members
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / frances karavasili / 25/06/2008
Documents
Legacy
Date: 10 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 13/12/07--------- £ si 9990@1=9990 £ ic 10/10000
Documents
Legacy
Date: 10 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 10/01/08 from: bedford house 60 chorley new road bolton lancashire BL1 4DA
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 31/10/07 from: fourth floor 70 spring gardens manchester greater manchester M2 2BQ
Documents
Some Companies
UNIT 14 SAFFRON COURT,BASILDON,SS15 6SS
Number: | 07474907 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 BOHEMIA ROAD,ST. LEONARDS-ON-SEA,TN37 6RJ
Number: | 09243604 |
Status: | ACTIVE |
Category: | Private Limited Company |
87-91 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JL
Number: | 07524841 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A2 CRADLEY BUSINESS,CRADLEY HEATH,B64 7DW
Number: | 06329076 |
Status: | ACTIVE |
Category: | Private Limited Company |
J36 RURAL AUCTION CENTRE,MILNTHORPE,LA7 7FP
Number: | 03839884 |
Status: | ACTIVE |
Category: | Private Limited Company |
212 BUSINESS DESIGN CENTRE,LONDON,N1 0QH
Number: | 02044219 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |