OAKFIELD UK LIMITED
Status | ACTIVE |
Company No. | 06527512 |
Category | Private Limited Company |
Incorporated | 07 Mar 2008 |
Age | 16 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
OAKFIELD UK LIMITED is an active private limited company with number 06527512. It was incorporated 16 years, 1 month, 21 days ago, on 07 March 2008. The company address is Grain Barn 1 Bungalow Farm Grain Barn 1 Bungalow Farm, Newborough, PE6 7PP, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2021
Action Date: 12 Jul 2021
Category: Address
Type: AD01
New address: Grain Barn 1 Bungalow Farm Werrington Bridge Road Newborough PE6 7PP
Change date: 2021-07-12
Old address: Grain Barn 1 Grain Barn 1 Bungalow Farm Werrington Bridge Road Newborough PE6 7PP England
Documents
Change person secretary company with change date
Date: 12 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-07-01
Officer name: Mrs Erica Anne Allan
Documents
Change person director company with change date
Date: 12 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Carl Robert Allan
Change date: 2021-07-01
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2021
Action Date: 12 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-12
Old address: C/O Tucker Grouse and Co Limited 38 Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR
New address: Grain Barn 1 Grain Barn 1 Bungalow Farm Werrington Bridge Road Newborough PE6 7PP
Documents
Change person secretary company with change date
Date: 02 Jul 2021
Action Date: 02 Jul 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-07-02
Officer name: Mrs Erica Anne Allan
Documents
Change person director company with change date
Date: 02 Jul 2021
Action Date: 02 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Carl Robert Allan
Change date: 2021-07-02
Documents
Gazette filings brought up to date
Date: 30 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-02
Old address: Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF United Kingdom
New address: C/O Tucker Grouse and Co Limited 38 Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR
Documents
Confirmation statement with updates
Date: 20 Mar 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Change person secretary company with change date
Date: 13 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-01-06
Officer name: Mrs Erica Anne Allan
Documents
Change person director company with change date
Date: 13 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-06
Officer name: Mr Carl Robert Allan
Documents
Change to a person with significant control
Date: 13 Jan 2020
Action Date: 06 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-06
Psc name: Mr Carl Robert Allan
Documents
Change to a person with significant control
Date: 13 Jan 2020
Action Date: 06 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-06
Psc name: Mr Carl Robert Allan
Documents
Change person director company with change date
Date: 13 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-06
Officer name: Mr Carl Robert Allan
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination secretary company with name termination date
Date: 29 Nov 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: P&a Accountancy Services (1984) Ltd
Termination date: 2019-10-01
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-22
Old address: 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambs PE3 6SR
New address: Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 07 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-07
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date
Date: 10 Mar 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 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: 10 Mar 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-07
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 07 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-07
Documents
Termination director company
Date: 04 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Accounts with accounts type dormant
Date: 07 Nov 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 Mar 2012
Action Date: 07 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-07
Documents
Accounts with accounts type dormant
Date: 03 May 2011
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: 14 Mar 2011
Action Date: 07 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-07
Documents
Change person secretary company with change date
Date: 07 Mar 2011
Action Date: 06 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Erica Anne Allan
Change date: 2010-11-06
Documents
Appoint person secretary company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Erica Anne Allan
Documents
Change person secretary company
Date: 07 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Documents
Change person director company with change date
Date: 07 Mar 2011
Action Date: 06 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Carl Robert Allan
Change date: 2010-11-06
Documents
Accounts with accounts type dormant
Date: 13 Apr 2010
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: 18 Mar 2010
Action Date: 07 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-07
Documents
Certificate change of name company
Date: 17 Apr 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed peterborough live lounge LIMITED\certificate issued on 20/04/09
Documents
Accounts with accounts type dormant
Date: 16 Apr 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/09; full list of members
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / p&a accountancy services LLP / 01/10/2008
Documents
Some Companies
A.BLUNDELL (JEWEL BEARINGS) LIMITED
203 TORRINGTON AVENUE,COVENTRY,CV4 9UT
Number: | 00525728 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOPBROOK HOUSE,WELLS,BA5 1FD
Number: | 08412501 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROSEBERY PLACE,DUNBAR,EH42 1AQ
Number: | SC384943 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06370974 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRESH FIELDS AT WARRENPOINT LTD
THE GARDEN HOUSE,WARRENPOINT,BT34 3LS
Number: | NI053703 |
Status: | ACTIVE |
Category: | Private Limited Company |
24-25 SOUTH ROAD,HARLOW,CM20 2AR
Number: | 08131024 |
Status: | ACTIVE |
Category: | Private Limited Company |