OAKTREE PLACE RIGHT TO MANAGE COMPANY LIMITED

1a Bakehouse Yard 1a Bakehouse Yard, Alresford, SO24 9AU, England
StatusACTIVE
Company No.10413813
Category
Incorporated06 Oct 2016
Age7 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

OAKTREE PLACE RIGHT TO MANAGE COMPANY LIMITED is an active with number 10413813. It was incorporated 7 years, 8 months, 7 days ago, on 06 October 2016. The company address is 1a Bakehouse Yard 1a Bakehouse Yard, Alresford, SO24 9AU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-10-18

Officer name: The Bottom Line Alresford Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-18

Officer name: Andrew James Robertson

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jsg Block Management Ltd

Termination date: 2023-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Address

Type: AD01

New address: 1a Bakehouse Yard West Street Alresford SO24 9AU

Change date: 2023-09-26

Old address: 70-72 Victoria Road Ruislip HA4 0AH England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-31

Officer name: Mrs Srimathi Narasimhan

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-31

Officer name: Mr Govindarajan Srinivasan

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Jul 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-06-13

Officer name: Jsg Block Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Address

Type: AD01

Old address: Wrights House 102-104 High Street Great Missenden HP16 0BE England

Change date: 2022-07-20

New address: 70-72 Victoria Road Ruislip HA4 0AH

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-31

Officer name: Ms Lesley Helen Francis

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mirena Ilieva Georgieva

Appointment date: 2022-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 24 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-24

Officer name: Alan Spindler

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2022

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-14

Psc name: Alan Spindler

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 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: 12 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew James Robertson

Appointment date: 2017-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-20

Old address: Flat 4 Oaktree Place New Road Amersham Buckinghamshire HP6 6LH

New address: Wrights House 102-104 High Street Great Missenden HP16 0BE

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Incorporation company

Date: 06 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBEX EXHIBITIONS LTD

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:09467972
Status:ACTIVE
Category:Private Limited Company

ANDREW BESWICK LTD

16 WOLVESEY PLACE,WINSFORD,CW7 1HE

Number:09677961
Status:ACTIVE
Category:Private Limited Company

CASTER LEVEL LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11322587
Status:ACTIVE
Category:Private Limited Company

CORPORATE GOVERNANCE INVESTORS (59) LIMITED

EXCHANGE TOWER 8TH FLOOR, SUITE 8.02,LONDON,E14 9GE

Number:06824400
Status:ACTIVE
Category:Private Limited Company

E-BLUEPRINT LTD

7 MELDRUM ROAD,LIVERPOOL,L15 6TX

Number:05301042
Status:ACTIVE
Category:Private Limited Company

SAGE PUBLICATIONS LIMITED

1 OLIVERS YARD,LONDON,EC1Y 1SP

Number:01017514
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