OAKLEAF INDEPENDENT FINANCIAL SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 07760682 |
Category | Private Limited Company |
Incorporated | 02 Sep 2011 |
Age | 12 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
OAKLEAF INDEPENDENT FINANCIAL SERVICES LIMITED is an liquidation private limited company with number 07760682. It was incorporated 12 years, 8 months, 29 days ago, on 02 September 2011. The company address is 6th Floor, Bank House 6th Floor, Bank House, Birmingham, B2 5AL.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Jan 2024
Action Date: 30 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-30
Documents
Liquidation voluntary removal of liquidator by court
Date: 18 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Mortgage satisfy charge full
Date: 29 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077606820003
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-16
New address: 6th Floor, Bank House Cherry Street Birmingham B2 5AL
Old address: Honeybourne Place Jessop Avenue Cheltenham GL50 3SH England
Documents
Liquidation voluntary declaration of solvency
Date: 16 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 16 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Capital statement capital company with date currency figure
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Capital
Type: SH19
Capital : 676 GBP
Date: 2022-07-18
Documents
Legacy
Date: 18 Jul 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 18 Jul 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 31/03/22
Documents
Resolution
Date: 18 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 18 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Termination director company with name termination date
Date: 07 Apr 2022
Action Date: 23 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Stephen Harding
Termination date: 2022-03-23
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 21 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-21
Documents
Change account reference date company previous extended
Date: 29 Jun 2021
Action Date: 21 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2020-12-21
Documents
Mortgage satisfy charge full
Date: 17 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077606820001
Documents
Mortgage satisfy charge full
Date: 14 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077606820002
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jun 2021
Action Date: 28 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077606820003
Charge creation date: 2021-05-28
Documents
Confirmation statement with updates
Date: 04 May 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Second filing of director appointment with name
Date: 08 Mar 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Stephen Charles Harper
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Address
Type: AD01
New address: Honeybourne Place Jessop Avenue Cheltenham GL50 3SH
Change date: 2021-02-25
Old address: Margaret House 2 Devonshire Crescent Leeds West Yorkshire LS8 1EP
Documents
Resolution
Date: 25 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jan 2021
Action Date: 07 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077606820002
Charge creation date: 2021-01-07
Documents
Resolution
Date: 13 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jan 2021
Action Date: 07 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-01-07
Charge number: 077606820001
Documents
Termination director company with name termination date
Date: 06 Jan 2021
Action Date: 22 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Harold Hudson
Termination date: 2020-12-22
Documents
Appoint person director company with name date
Date: 05 Jan 2021
Action Date: 22 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Stephen Harding
Appointment date: 2020-12-22
Documents
Appoint person director company with name date
Date: 05 Jan 2021
Action Date: 22 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Harper
Appointment date: 2020-12-22
Documents
Cessation of a person with significant control
Date: 05 Jan 2021
Action Date: 22 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Harold Hudson
Cessation date: 2020-12-22
Documents
Notification of a person with significant control
Date: 05 Jan 2021
Action Date: 22 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-12-22
Psc name: Attivo Group Limited
Documents
Confirmation statement with updates
Date: 16 Apr 2020
Action Date: 28 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-28
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Capital allotment shares
Date: 02 Mar 2020
Action Date: 15 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-15
Capital : 676 GBP
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Termination director company with name termination date
Date: 30 May 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-30
Officer name: Peter William Lane
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Appoint person director company with name date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter William Lane
Appointment date: 2018-01-23
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type total exemption full
Date: 12 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Change registered office address company with date old address
Date: 16 Jan 2012
Action Date: 16 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-16
Old address: Ramwood House Mansion Lane Leeds LS8 2HL United Kingdom
Documents
Certificate change of name company
Date: 19 Oct 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blacksco 29 LIMITED\certificate issued on 19/10/11
Documents
Change of name notice
Date: 19 Oct 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
4 HADLEIGH CLOSE,BOLTON,BL1 7RQ
Number: | 09226046 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, CHARLES HOUSE,LONDON,NW3 5JJ
Number: | 08939852 |
Status: | ACTIVE |
Category: | Private Limited Company |
1234 SHETTLESTON ROAD,GLASGOW,G32 7PG
Number: | SC453543 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 114, BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ
Number: | 10305183 |
Status: | ACTIVE |
Category: | Private Limited Company |
590 KINGSTON ROAD,LONDON,SW20 8DN
Number: | 10732565 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 01663823 |
Status: | ACTIVE |
Category: | Private Limited Company |