Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAKGLADE INVESTMENTS LIMITED
Company Information for

OAKGLADE INVESTMENTS LIMITED

KPMG LLP, 1 ST PETER'S SQUARE, MANCHESTER, M2 3AE,
Company Registration Number
03333693
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Oakglade Investments Ltd
OAKGLADE INVESTMENTS LIMITED was founded on 1997-03-14 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Oakglade Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
OAKGLADE INVESTMENTS LIMITED
 
Legal Registered Office
KPMG LLP
1 ST PETER'S SQUARE
MANCHESTER
M2 3AE
Other companies in M2
 
Filing Information
Company Number 03333693
Company ID Number 03333693
Date formed 1997-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/05/2010
Account next due 29/02/2012
Latest return 15/02/2011
Return next due 14/03/2012
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2020-10-06 08:56:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKGLADE INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OAKGLADE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SAEED AHMED
Company Secretary 2007-03-27
ZAFAR SAEED AHMED
Director 2002-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MUNIR AHMED
Company Secretary 1997-05-15 2007-03-27
SAEED AHMED
Director 1997-05-15 2002-01-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-03-14 1997-05-15
COMPANY DIRECTORS LIMITED
Nominated Director 1997-03-14 1997-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZAFAR SAEED AHMED HOUSE OF NAMES PROPERTY LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active - Proposal to Strike off
ZAFAR SAEED AHMED PEAKSTONE INVESTMENTS LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
ZAFAR SAEED AHMED URBAN CLASS LIMITED Director 2015-11-16 CURRENT 2015-05-01 Active - Proposal to Strike off
ZAFAR SAEED AHMED TRENDEX LIMITED Director 2015-08-04 CURRENT 2015-05-05 Active
ZAFAR SAEED AHMED RED GROUP LIMITED Director 2015-06-19 CURRENT 2015-02-26 Dissolved 2018-04-17
ZAFAR SAEED AHMED SWIFTBASE LIMITED Director 2015-06-19 CURRENT 2015-03-27 Active
ZAFAR SAEED AHMED DIAMONDSTONE PROPERTIES LTD Director 2011-02-16 CURRENT 2011-02-16 Dissolved 2015-05-26
ZAFAR SAEED AHMED CENTRINA DEVELOPMENTS LTD Director 2010-09-01 CURRENT 2007-09-11 Dissolved 2017-09-05
ZAFAR SAEED AHMED VESTAWAY AGENCIES LTD Director 2010-07-06 CURRENT 2009-06-11 Dissolved 2013-08-13
ZAFAR SAEED AHMED ENNERVALE DEVELOPMENTS LTD Director 2010-07-06 CURRENT 2009-08-21 Active
ZAFAR SAEED AHMED LYNFORD MANAGEMENT LTD Director 2010-07-01 CURRENT 2005-07-26 Dissolved 2013-08-13
ZAFAR SAEED AHMED LANGSTONE PROPERTY LTD Director 2010-05-01 CURRENT 2007-10-23 Dissolved 2018-01-11
ZAFAR SAEED AHMED BANKHILL INVESTMENTS LTD Director 2010-01-28 CURRENT 2008-04-08 Dissolved 2017-01-03
ZAFAR SAEED AHMED ESTERVALE PROPERTIES LTD Director 2007-01-08 CURRENT 2006-05-04 Dissolved 2016-10-04
ZAFAR SAEED AHMED INQUICK LIMITED Director 2006-02-27 CURRENT 2003-06-17 Dissolved 2014-08-13
ZAFAR SAEED AHMED EASEBURN ESTATES LTD Director 2005-03-15 CURRENT 2005-02-17 Dissolved 2014-04-08
ZAFAR SAEED AHMED OAKGLADE.COM LTD Director 2004-02-11 CURRENT 2004-02-11 Dissolved 2014-06-17
ZAFAR SAEED AHMED FINSBURY ESTATES LTD Director 2002-10-15 CURRENT 2002-04-26 Liquidation
ZAFAR SAEED AHMED MUMTAZ INVESTMENTS LTD Director 2001-08-02 CURRENT 2001-08-02 Dissolved 2013-08-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-23AM10Administrator's progress report
2020-09-22AM10Administrator's progress report
2020-09-22AM23Liquidation. Administration move to dissolve company
2020-08-19AM10Administrator's progress report
2020-02-10AM10Administrator's progress report
2020-02-10AM10Administrator's progress report
2019-09-23AM19liquidation-in-administration-extension-of-period
2019-09-23AM19liquidation-in-administration-extension-of-period
2019-08-20AM10Administrator's progress report
2019-08-20AM10Administrator's progress report
2019-02-25AM10Administrator's progress report
2019-02-25AM10Administrator's progress report
2019-01-31LIQ MISC OCCourt order insolvency:- court order re. Sale of property
2019-01-31LIQ MISC OCCourt order insolvency:- court order re. Sale of property
2018-09-15AM19liquidation-in-administration-extension-of-period
2018-09-15AM19liquidation-in-administration-extension-of-period
2018-08-31LIQ MISC OCCourt order INSOLVENCY:court order re. Sale of property
2018-08-31LIQ MISC OCCourt order INSOLVENCY:court order re. Sale of property
2018-08-24AM10Administrator's progress report
2018-08-24AM10Administrator's progress report
2018-02-14AM10Administrator's progress report
2017-09-03AM19liquidation-in-administration-extension-of-period
2017-08-31AM10Administrator's progress report
2017-02-162.24BAdministrator's progress report to 2017-01-14
2016-09-302.40BNotice of vacation of appointment of replacement additional administrator
2016-09-302.38BLiquidation. Resignation of administrator
2016-08-232.24BAdministrator's progress report to 2016-07-14
2016-08-192.31BNotice of extension of period of Administration
2016-02-222.24BAdministrator's progress report to 2016-01-14
2015-09-242.31BNotice of extension of period of Administration
2015-09-032.31BNotice of extension of period of Administration
2015-08-252.24BAdministrator's progress report to 2015-07-14
2015-02-242.24BAdministrator's progress report to 2015-01-14
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/15 FROM C/O Kpmg Llp St James Square Manchester M2 6DS
2014-08-202.24BAdministrator's progress report to 2014-07-14
2014-08-202.31BNotice of extension of period of Administration
2014-02-172.24BAdministrator's progress report to 2014-01-14
2013-08-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/07/2013
2013-08-152.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-02-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/01/2013
2013-02-182.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-10-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/09/2012
2012-05-28F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-05-162.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-05-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2012 FROM C/O DHD & CO 651A MAULDETH ROAD WEST CHORLTON CUM HARDY MANCHESTER M21 7SA UNITED KINGDOM
2012-03-162.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR SAEED AHMED / 01/09/2011
2011-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / SAEED AHMED / 01/09/2011
2011-03-08LATEST SOC08/03/11 STATEMENT OF CAPITAL;GBP 1000
2011-03-08AR0115/02/11 FULL LIST
2011-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2011 FROM BRIGHTON HOUSE 273-275 WILMSLOW ROAD FALLOWFIELD MANCHESTER GREATER MANCHESTER M14 5JQ
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-22AA31/05/09 TOTAL EXEMPTION SMALL
2010-03-08AR0115/02/10 FULL LIST
2009-03-31AA31/05/08 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-10-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 101
2008-04-01AA31/05/07 TOTAL EXEMPTION SMALL
2008-03-14363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-11-24395PARTICULARS OF MORTGAGE/CHARGE
2007-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03288aNEW SECRETARY APPOINTED
2007-04-03288bSECRETARY RESIGNED
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2007-03-29395PARTICULARS OF MORTGAGE/CHARGE
2007-03-19363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-12-02395PARTICULARS OF MORTGAGE/CHARGE
2006-09-19395PARTICULARS OF MORTGAGE/CHARGE
2006-09-05395PARTICULARS OF MORTGAGE/CHARGE
2006-09-05395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-04-28395PARTICULARS OF MORTGAGE/CHARGE
2006-04-27395PARTICULARS OF MORTGAGE/CHARGE
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-04-06395PARTICULARS OF MORTGAGE/CHARGE
2006-04-01395PARTICULARS OF MORTGAGE/CHARGE
2006-04-01395PARTICULARS OF MORTGAGE/CHARGE
2006-04-01395PARTICULARS OF MORTGAGE/CHARGE
2006-04-01395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to OAKGLADE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2012-03-20
Petitions to Wind Up (Companies)2010-04-21
Fines / Sanctions
No fines or sanctions have been issued against OAKGLADE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 101
Mortgages/Charges outstanding 99
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-10-17 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-07-19 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-01-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-05-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-04-11 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-03-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-07-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-07-21 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-08-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-07-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-04-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1999-11-15 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1999-10-09 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1999-10-09 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1999-10-09 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1999-10-09 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1999-10-09 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1999-09-25 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1999-09-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1999-03-19 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1999-01-09 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-11-17 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-08-13 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-08-08 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-08-06 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-06-02 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-05-16 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-04-24 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-04-08 Outstanding MIDLAND BANK PLC
DEBENTURE 1998-03-12 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OAKGLADE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of OAKGLADE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKGLADE INVESTMENTS LIMITED
Trademarks
We have not found any records of OAKGLADE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKGLADE INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as OAKGLADE INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OAKGLADE INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyOAKGLADE INVESTMENTS LIMITEDEvent Date2012-03-13
In the High Court of Justice, Chancery Division, Companies Court case number 2382 Brian Green and David James Costley-Wood , KPMG LLP , St James Square, Manchester M2 6DS . (IP Numbers 8709 and 9336 ) E-mail address/telephone number through which the administrator may be contacted: david.bonner@kpmg.co.uk / 0161 838 4697 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyOAKGLADE INVESTMENTS LIMITEDEvent Date2010-03-29
In the High Court of Justice (Chancery Division) Companies Court case number 2724 A Petition to wind up the above-named Company of Brighton House, 273-275 Wilmslow Road, Fallowfield, Manchester M14 5JQ , presented on the 29 March 2010 , by, EDWARD SYMMONS LLP , whose registered office is situate at 2 Southwark Street, London SE1 1TQ , claiming to be a Creditor of the Company will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on 12 May 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition, whether to support or oppose it, must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 11 May 2010. The Petitioners Solicitor is J E Baring & Co ., Solicitors, First Floor, 63-66 Hatton Garden, London EC1N 8LE , telephone 020 7242 8966, email info@jebaring.co.uk . (Ref LB/ E47026.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKGLADE INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OAKGLADE INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.