OAKLODGE LIMITED

C/O Hentons Northgate C/O Hentons Northgate, Leeds, LS2 7PN, England
StatusACTIVE
Company No.07904597
CategoryPrivate Limited Company
Incorporated10 Jan 2012
Age12 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

OAKLODGE LIMITED is an active private limited company with number 07904597. It was incorporated 12 years, 5 months, 6 days ago, on 10 January 2012. The company address is C/O Hentons Northgate C/O Hentons Northgate, Leeds, LS2 7PN, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Resolution

Date: 24 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2022

Action Date: 06 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-06

Capital : 175 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2020

Action Date: 22 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniella Epstein

Termination date: 2019-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Capital cancellation shares

Date: 21 Jan 2020

Action Date: 23 Dec 2019

Category: Capital

Type: SH06

Capital : 75 GBP

Date: 2019-12-23

Documents

View document PDF

Capital return purchase own shares

Date: 21 Jan 2020

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2018

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-06

Officer name: Ms Daniella Epstein

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2018

Action Date: 10 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-10

Psc name: Mr Ian Alan Pinkus

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

Old address: 75 Main Road Gidea Park Romford RM2 5EL

Change date: 2017-11-14

New address: C/O Hentons Northgate 118 North Street Leeds LS2 7PN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-21

Officer name: Mr Ian Alan Pinkus

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2015

Action Date: 07 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-07

Charge number: 079045970002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2015

Action Date: 17 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-17

Charge number: 079045970001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 14 Apr 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

New date: 2014-07-31

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Alan Pinkus

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Saban

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2012

Action Date: 10 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-10

Capital : 100 GBP

Documents

View document PDF

Capital name of class of shares

Date: 13 Jan 2012

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2012

Action Date: 11 Jan 2012

Category: Address

Type: AD01

Old address: 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ United Kingdom

Change date: 2012-01-11

Documents

View document PDF

Incorporation company

Date: 10 Jan 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BOMPERS PLANT OPERATOR HIRE LIMITED

20 MILLFIELD,MID GLAMORGAN,CF46 5LD

Number:09232489
Status:ACTIVE
Category:Private Limited Company

ID TAXIS LTD

98 RESTONS CRESCENT,ELTHAM,SE9 2JH

Number:11669519
Status:ACTIVE
Category:Private Limited Company

JALARAM NEWS LIMITED

ELTHORNE GATE,PINNER,HA5 5QA

Number:05016946
Status:ACTIVE
Category:Private Limited Company

JAM AGENT LIMITED

UNIT 3, BUILDING 2 THE COLONY WILMSLOW,WILMSLOW,SK9 4LY

Number:07133150
Status:ACTIVE
Category:Private Limited Company

LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD

GARDEN WORKS CHARLEYWOOD ROAD,LIVERPOOL,L33 7SG

Number:03679355
Status:ACTIVE
Category:Private Limited Company

THE FAMILY TREE NURSERY LIMITED

NORTHCRAY NEIGBOURHOOD CENTRE,SIDCUP,DA14 5JR

Number:08633944
Status:ACTIVE
Category:Private Limited Company

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