OAK FARMING RENEWABLES LIMITED

Unit G1 Ash Tree Court Unit G1 Ash Tree Court, Nottingham, NG8 6PY, United Kingdom
StatusACTIVE
Company No.11791965
CategoryPrivate Limited Company
Incorporated28 Jan 2019
Age5 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

OAK FARMING RENEWABLES LIMITED is an active private limited company with number 11791965. It was incorporated 5 years, 4 months, 22 days ago, on 28 January 2019. The company address is Unit G1 Ash Tree Court Unit G1 Ash Tree Court, Nottingham, NG8 6PY, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 03 Apr 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Michael Burgess

Termination date: 2024-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2024

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-24

Officer name: Jaime Victoriano López-Pinto

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 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: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Nov 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-10-05

Officer name: Mr Michael George Duggan

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Grahame Dyer

Termination date: 2022-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Address

Type: AD01

New address: Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY

Old address: 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England

Change date: 2022-11-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-10-05

Officer name: Kezia Samantha York

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Davey Walker

Termination date: 2022-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Michael Burgess

Appointment date: 2021-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-27

Officer name: Roger Siegfried Alexander Kraemer

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Kezia Samantha York

Appointment date: 2020-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Address

Type: AD01

Old address: 5th Floor 120 Aldersgate Street London EC1A 4JQ England

New address: 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD

Change date: 2020-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2020

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Jane Hunt

Termination date: 2019-09-27

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-23

Psc name: Oak Farming

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cape Re 4 Limited

Notification date: 2019-09-23

Documents

View document PDF

Certificate re registration unlimited to limited

Date: 18 Oct 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERT1

Documents

View document PDF

Re registration memorandum articles

Date: 18 Oct 2019

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 18 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration private unlimited to private limited company

Date: 18 Oct 2019

Category: Change-of-name

Type: RR06

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-27

Officer name: Angus Alexander Wielkopolski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

Old address: The Farm Offices St. Helens Farm Seaton Ross York North Yorkshire YO42 4NP

Change date: 2019-10-02

New address: 5th Floor 120 Aldersgate Street London EC1A 4JQ

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Mary Wielkopolska

Termination date: 2019-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jane Hunt

Termination date: 2019-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-27

Officer name: Mr Roger Siegfried Alexander Kraemer

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-27

Officer name: Mr Thomas Samuel Cunningham

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-23

Officer name: Mr Jeremy Grahame Dyer

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-23

Officer name: Mr Adam Davey Walker

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Jane Hunt

Appointment date: 2019-02-01

Documents

View document PDF

Incorporation company

Date: 28 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLDHAYES DEVELOPMENTS LIMITED

COLDHAYES,LISS,GU33 6LL

Number:06378346
Status:ACTIVE
Category:Private Limited Company

IN TOUCH CARE LIMITED

WILSON FIELD LTD,SHEFFIELD,S11 9PS

Number:02827788
Status:LIQUIDATION
Category:Private Limited Company

JOUPL LTD

C/O MACKAY & CO CA,GOLSPIE,KW10 6RH

Number:SC586730
Status:ACTIVE
Category:Private Limited Company

M44AAN PROPERTIES LTD

2 MANOR PARK AVENUE,PONTEFRACT,WF8 2PX

Number:11311164
Status:ACTIVE
Category:Private Limited Company

ORACLE ASBESTOS SOLUTIONS LTD

13 HENSON WAY,KETTERING,NN16 8PX

Number:10630577
Status:ACTIVE
Category:Private Limited Company

RH DAVEY HOLDINGS LIMITED

198 SHIRLEY ROAD,SOUTHAMPTON,SO15 3FL

Number:09121304
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