OAKFIELD INVESTMENT MANAGEMENT COMPANY LIMITED

Bedford House Bedford House, Bolton, BL1 4DA, England
StatusACTIVE
Company No.06293120
CategoryPrivate Limited Company
Incorporated26 Jun 2007
Age16 years, 11 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frances Edwards

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Edwards

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed frances bridget karavasili

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / frances karavasili / 25/06/2008

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 13/12/07--------- £ si 9990@1=9990 £ ic 10/10000

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Statement of affairs

Date: 10 Jan 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Statement of affairs

Date: 10 Jan 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Statement of affairs

Date: 10 Jan 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Statement of affairs

Date: 10 Jan 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Statement of affairs

Date: 10 Jan 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Statement of affairs

Date: 10 Jan 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Statement of affairs

Date: 10 Jan 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Statement of affairs

Date: 10 Jan 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Statement of affairs

Date: 10 Jan 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Statement of affairs

Date: 10 Jan 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 26 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARTER SECURITY LIMITED

UNIT 14 SAFFRON COURT,BASILDON,SS15 6SS

Number:07474907
Status:ACTIVE
Category:Private Limited Company

CP FINANCIAL PLANNING LTD

77 BOHEMIA ROAD,ST. LEONARDS-ON-SEA,TN37 6RJ

Number:09243604
Status:ACTIVE
Category:Private Limited Company

F & S ENERGY LIMITED

87-91 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JL

Number:07524841
Status:ACTIVE
Category:Private Limited Company

KEY KLAMP LIMITED

UNIT A2 CRADLEY BUSINESS,CRADLEY HEATH,B64 7DW

Number:06329076
Status:ACTIVE
Category:Private Limited Company

M B HODGSON & SON LIMITED

J36 RURAL AUCTION CENTRE,MILNTHORPE,LA7 7FP

Number:03839884
Status:ACTIVE
Category:Private Limited Company

REVITALISE RESPITE HOLIDAYS

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)

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