OATCAKE PROPERTIES LTD

Suite 16 Innovation Way, Stoke-On-Trent, ST6 4BF, England
StatusACTIVE
Company No.10519004
CategoryPrivate Limited Company
Incorporated09 Dec 2016
Age7 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

OATCAKE PROPERTIES LTD is an active private limited company with number 10519004. It was incorporated 7 years, 6 months, 8 days ago, on 09 December 2016. The company address is Suite 16 Innovation Way, Stoke-on-trent, ST6 4BF, England.



Company Fillings

Termination director company with name termination date

Date: 25 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-23

Officer name: Karen Jane Ledgar

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2023

Action Date: 09 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-12-09

Psc name: Pegasus Property Group Ltd

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2023

Action Date: 09 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Pegasus Property Group Ltd

Change date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Leatherland

Termination date: 2019-08-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105190040003

Charge creation date: 2019-04-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105190040004

Charge creation date: 2019-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Pegasus Property Group Ltd

Change date: 2019-02-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: K.J. Ledgar Ltd

Change date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-22

Officer name: Mr Nicholas Leatherland

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Colclough

Change date: 2018-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

New address: Suite 16 Innovation Way Stoke-on-Trent ST6 4BF

Old address: C/O Dpc Vernon Road Stoke-on-Trent ST4 2QY United Kingdom

Change date: 2018-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2017

Action Date: 10 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105190040002

Charge creation date: 2017-08-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2017

Action Date: 10 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-10

Charge number: 105190040001

Documents

View document PDF

Change account reference date company current extended

Date: 08 Feb 2017

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-02-28

Documents

View document PDF

Incorporation company

Date: 09 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELAFONTAINE LIMITED

15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW

Number:10948277
Status:ACTIVE
Category:Private Limited Company

GOODTOGO LTD

4 SHARMFORD MEADOWS,IPSWICH,IP6 0QY

Number:11483245
Status:ACTIVE
Category:Private Limited Company

MILE STORES LIMITED

91A MILE ROAD,BEDFORD,MK42 9UD

Number:09588636
Status:ACTIVE
Category:Private Limited Company

MOMENTUM CONTRACT FURNITURE LIMITED

31 CHARLES STREET,CARDIFF,CF10 2GA

Number:05524340
Status:ACTIVE
Category:Private Limited Company

PALMERSTON MARINE LIMITED

43 WEST PARK AVENUE,MONTROSE,DD10 0TY

Number:SC283211
Status:ACTIVE
Category:Private Limited Company

PAUL DORAN PROPERTIES (WIGAN) LTD

CHERRY TREE BARN 283 GOLBORNE RD,WIGAN,WN4 8XT

Number:10512983
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