ENECO OAKLANDS LIMITED

C/O Pinsent Masons Llp C/O Pinsent Masons Llp, Leeds, LS1 5AB, United Kingdom
StatusACTIVE
Company No.08560006
CategoryPrivate Limited Company
Incorporated07 Jun 2013
Age10 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

ENECO OAKLANDS LIMITED is an active private limited company with number 08560006. It was incorporated 10 years, 11 months, 7 days ago, on 07 June 2013. The company address is C/O Pinsent Masons Llp C/O Pinsent Masons Llp, Leeds, LS1 5AB, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 12 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Second filing of director appointment with name

Date: 21 Oct 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Johannes Franciscus Rumoldus Castelijn

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jun 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeroen Castelijn

Appointment date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cornelis De Haan

Termination date: 2022-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2021

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-31

Psc name: Eneco Uk Limited

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugo Alexander Buis

Termination date: 2018-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cornelis De Haan

Appointment date: 2018-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2017

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Zoisa Leah Walton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2017

Action Date: 31 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-31

New address: C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB

Old address: 3 Athena Court, Athena Drive Tachbrook Park Warwick CV34 6RT England

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eneco oaklands plantation LTD\certificate issued on 28/02/17

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frankie Karki

Termination date: 2017-01-03

Documents

View document PDF

Resolution

Date: 27 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-12

Old address: Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE

New address: 3 Athena Court, Athena Drive Tachbrook Park Warwick CV34 6RT

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-03

Officer name: Frankie Karki

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juliet Sarah Lovedy Davenport

Termination date: 2017-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-03

Officer name: Denise Patricia Cockrem

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-03

Officer name: David Wallace Brooks

Documents

View document PDF

Appoint corporate director company with name date

Date: 11 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Eneco B.V.

Appointment date: 2017-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-03

Officer name: Mrs Zoisa Leah Walton

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-03

Officer name: Mr Hugo Alexander Buis

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085600060001

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085600060002

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Wallace Brooks

Appointment date: 2015-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dave Martyn Ford

Termination date: 2015-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-23

Officer name: Mr Dave Martyn Ford

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Denise Patricia Cockrem

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Termination director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Peagam

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dave Martyn Ford

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Tranah

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085600060002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085600060001

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jun 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 07 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTON EDUCATION SERVICES (UK) LIMITED

87 HIGHLAND ROAD,NORWICH,NR2 3NW

Number:09207642
Status:ACTIVE
Category:Private Limited Company

BIZNTECH SOLUTIONS LIMITED

FLAT 1,LEICESTER,LE2 0NN

Number:08329797
Status:ACTIVE
Category:Private Limited Company

MAVIDIDI LTD

2 HILLIARDS COURT,CHESTER,CH4 9PX

Number:11656434
Status:ACTIVE
Category:Private Limited Company

NINJA RESEARCH LIMITED

24 LYNDHURST GARDENS,LONDON,N3 1TB

Number:08120209
Status:ACTIVE
Category:Private Limited Company

SIMPLY FLOORING NATIONWIDE LTD

178 ST. HELENS ROAD,PRESCOT,L34 2QG

Number:10266363
Status:ACTIVE
Category:Private Limited Company

SOLUTION 42 CONSULTING LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC509086
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