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

OAKAPPLE SWEET STREET LIMITED

1 WORSLEY COURT HIGH STREET, WORSLEY, MANCHESTER, M28 3NJ,
Company Registration Number
05181558
Private Limited Company
Active

Company Overview

About Oakapple Sweet Street Ltd
OAKAPPLE SWEET STREET LIMITED was founded on 2004-07-16 and has its registered office in Manchester. The organisation's status is listed as "Active". Oakapple Sweet Street Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OAKAPPLE SWEET STREET LIMITED
 
Legal Registered Office
1 WORSLEY COURT HIGH STREET
WORSLEY
MANCHESTER
M28 3NJ
Other companies in LS12
 
Previous Names
OAKAPPLE ESTATES (SWEET STREET) LIMITED11/07/2009
Filing Information
Company Number 05181558
Company ID Number 05181558
Date formed 2004-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/08/2023
Account next due 24/05/2025
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB856472690  
Last Datalog update: 2024-10-05 23:10:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKAPPLE SWEET STREET 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 OAKAPPLE SWEET STREET LIMITED

Current Directors
Officer Role Date Appointed
DAVID HOWARD MARSH
Company Secretary 2012-01-27
DAVID HOWARD MARSH
Director 2005-04-11
PHILIP JOHN TAYLOR
Director 2004-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MARCUS KERNYCKYJ
Company Secretary 2005-04-11 2012-01-27
DAVID RATCLIFFE
Director 2004-09-14 2007-05-29
DAVID RATCLIFFE
Company Secretary 2004-09-14 2005-04-11
GWECO SECRETARIES LIMITED
Company Secretary 2004-07-16 2004-09-14
GWECO DIRECTORS LIMITED
Director 2004-07-16 2004-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HOWARD MARSH OAKAPPLE HOMES (MENSTON) LIMITED Director 2017-01-03 CURRENT 2016-05-25 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE TWO LIMITED Director 2015-03-02 CURRENT 2013-12-20 Active
DAVID HOWARD MARSH OAKAPPLE RENEWABLE ENERGY LIMITED Director 2014-11-03 CURRENT 2010-11-08 Liquidation
DAVID HOWARD MARSH OAKAPPLE ONE LIMITED Director 2014-11-03 CURRENT 2013-06-20 Active
DAVID HOWARD MARSH OAKAPPLE SOLAR LIMITED Director 2014-06-01 CURRENT 2011-05-12 Active - Proposal to Strike off
DAVID HOWARD MARSH OARE (HAIGH HALL FARM) LIMITED Director 2014-01-15 CURRENT 2014-01-15 Dissolved 2015-10-13
DAVID HOWARD MARSH OAKAPPLE HOMES (BALMORAL) LIMITED Director 2014-01-02 CURRENT 2005-08-01 Active - Proposal to Strike off
DAVID HOWARD MARSH GENER8 SOLAR LIMITED Director 2013-11-28 CURRENT 2011-09-14 Active - Proposal to Strike off
DAVID HOWARD MARSH SUN CONCEPT OAKAPPLE RENEWABLE ENERGY LIMITED Director 2013-04-01 CURRENT 2012-02-02 Active
DAVID HOWARD MARSH OARE (YORKSHIRE ONE) LIMITED Director 2013-01-10 CURRENT 2012-11-05 Dissolved 2015-10-13
DAVID HOWARD MARSH OARE (PEMBROKESHIRE ONE) LIMITED Director 2013-01-10 CURRENT 2013-01-08 Dissolved 2015-10-13
DAVID HOWARD MARSH OARE (DEVON ONE) LIMITED Director 2013-01-08 CURRENT 2012-11-05 Dissolved 2015-10-13
DAVID HOWARD MARSH SURCOAT GROUP LIMITED Director 2009-03-09 CURRENT 2009-03-09 Liquidation
DAVID HOWARD MARSH SURCOAT HOMES LIMITED Director 2009-03-09 CURRENT 2009-03-09 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE COMMERCIAL LIMITED Director 2007-04-30 CURRENT 2005-09-16 Active
DAVID HOWARD MARSH NEWCASTLE CLINIC LTD Director 2006-12-01 CURRENT 2006-06-12 Active
DAVID HOWARD MARSH ESTATE MANAGEMENT 83 LIMITED Director 2006-11-13 CURRENT 2000-06-20 Dissolved 2015-10-13
DAVID HOWARD MARSH OAKAPPLE HOMES (CONSETT) LIMITED Director 2006-09-21 CURRENT 2006-09-05 Dissolved 2015-04-14
DAVID HOWARD MARSH OAKAPPLE MEDICAL SERVICES LIMITED Director 2006-09-12 CURRENT 2006-08-15 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE DEVELOPMENTS LTD Director 2006-06-19 CURRENT 2006-05-25 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE HOMES (EAST) LTD Director 2006-06-19 CURRENT 2006-06-09 Active - Proposal to Strike off
DAVID HOWARD MARSH A.V. COMMERCIAL LIMITED Director 2006-06-13 CURRENT 2006-05-23 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE PROPERTIES LIMITED Director 2006-05-18 CURRENT 2006-05-18 Liquidation
DAVID HOWARD MARSH OAKAPPLE ESTATES LIMITED Director 2005-04-11 CURRENT 1993-03-03 Dissolved 2013-12-17
DAVID HOWARD MARSH OAKAPPLE HOMES (WEST) LIMITED Director 2005-04-11 CURRENT 2004-05-14 Dissolved 2014-01-16
DAVID HOWARD MARSH OAKAPPLE HOMES (THONGSBRIDGE) LIMITED Director 2005-04-11 CURRENT 2002-10-22 Dissolved 2015-10-13
DAVID HOWARD MARSH OAKAPPLE HOMES (COWLING) LIMITED Director 2005-04-11 CURRENT 2002-10-31 Dissolved 2015-10-13
DAVID HOWARD MARSH OAKAPPLE HOMES (APPERLEY LANE) LIMITED Director 2005-04-11 CURRENT 2001-07-30 Dissolved 2015-10-13
DAVID HOWARD MARSH OAKAPPLE HOMES (HADLEYS) LIMITED Director 2005-04-11 CURRENT 2003-07-04 Dissolved 2015-10-13
DAVID HOWARD MARSH OAKAPPLE HOMES (NORTHFIELD MILLS) LIMITED Director 2005-04-11 CURRENT 2002-05-01 Dissolved 2015-10-13
DAVID HOWARD MARSH OAKAPPLE (GELDERD) LIMITED Director 2005-04-11 CURRENT 2003-09-04 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE HOMES LIMITED Director 2005-04-11 CURRENT 1998-10-22 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE PRIMARY CARE DEVELOPMENTS LIMITED Director 2005-04-11 CURRENT 2002-12-02 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE INVESTMENTS LIMITED Director 2005-04-11 CURRENT 2002-12-19 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE HOMES (SCARBOROUGH) LIMITED Director 2005-04-11 CURRENT 2003-03-10 Active
DAVID HOWARD MARSH OAKAPPLE HOMES (CROSSLEY HOUSE) LIMITED Director 2005-04-11 CURRENT 2003-07-24 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE HOMES (GLOSSOP) LIMITED Director 2005-04-11 CURRENT 2003-04-07 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE HOMES (ALLERTON PARK) LIMITED Director 2005-04-11 CURRENT 2003-05-18 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE HOMES (WEST YORKSHIRE) LIMITED Director 2005-04-11 CURRENT 2004-06-07 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE PRIMARY CARE PROPERTIES (FLEETWOOD) LIMITED Director 2005-04-11 CURRENT 2004-07-21 Active
PHILIP JOHN TAYLOR OAKAPPLE HOMES (MENSTON) LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE RENEWABLE ENERGY LIMITED Director 2014-11-03 CURRENT 2010-11-08 Liquidation
PHILIP JOHN TAYLOR OAKAPPLE BERWICKSHIRE PLC Director 2014-05-28 CURRENT 2014-05-28 Active
PHILIP JOHN TAYLOR OARE (HAIGH HALL FARM) LIMITED Director 2014-01-15 CURRENT 2014-01-15 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OAKAPPLE TWO LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
PHILIP JOHN TAYLOR GENER8 SOLAR LIMITED Director 2013-11-28 CURRENT 2011-09-14 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE ONE LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
PHILIP JOHN TAYLOR OARE (YORKSHIRE ONE) LIMITED Director 2013-01-10 CURRENT 2012-11-05 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OARE (PEMBROKESHIRE ONE) LIMITED Director 2013-01-10 CURRENT 2013-01-08 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OARE (DEVON ONE) LIMITED Director 2013-01-08 CURRENT 2012-11-05 Dissolved 2015-10-13
PHILIP JOHN TAYLOR AI-OARE INVESTMENTS LIMITED Director 2012-07-24 CURRENT 2012-07-13 Active
PHILIP JOHN TAYLOR SUN CONCEPT OAKAPPLE RENEWABLE ENERGY LIMITED Director 2012-04-11 CURRENT 2012-02-02 Active
PHILIP JOHN TAYLOR OAKAPPLE SOLAR LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active - Proposal to Strike off
PHILIP JOHN TAYLOR SURCOAT GROUP LIMITED Director 2009-03-09 CURRENT 2009-03-09 Liquidation
PHILIP JOHN TAYLOR SURCOAT HOMES LIMITED Director 2009-03-09 CURRENT 2009-03-09 Active - Proposal to Strike off
PHILIP JOHN TAYLOR ADVENT OAKAPPLE LIMITED Director 2007-04-12 CURRENT 2007-01-29 Dissolved 2015-01-29
PHILIP JOHN TAYLOR OAKAPPLE COMMERCIAL LIMITED Director 2007-03-30 CURRENT 2005-09-16 Active
PHILIP JOHN TAYLOR NEWCASTLE CLINIC LTD Director 2006-12-01 CURRENT 2006-06-12 Active
PHILIP JOHN TAYLOR ESTATE MANAGEMENT 83 LIMITED Director 2006-11-13 CURRENT 2000-06-20 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OAKAPPLE HOMES (CONSETT) LIMITED Director 2006-09-21 CURRENT 2006-09-05 Dissolved 2015-04-14
PHILIP JOHN TAYLOR OAKAPPLE MEDICAL SERVICES LIMITED Director 2006-09-12 CURRENT 2006-08-15 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE DEVELOPMENTS LTD Director 2006-06-19 CURRENT 2006-05-25 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE HOMES (EAST) LTD Director 2006-06-19 CURRENT 2006-06-09 Active - Proposal to Strike off
PHILIP JOHN TAYLOR A.V. COMMERCIAL LIMITED Director 2006-06-13 CURRENT 2006-05-23 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE PROPERTIES LIMITED Director 2006-05-18 CURRENT 2006-05-18 Liquidation
PHILIP JOHN TAYLOR OAKAPPLE HOMES (BALMORAL) LIMITED Director 2005-08-24 CURRENT 2005-08-01 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE HOMES (WEST) LIMITED Director 2004-08-16 CURRENT 2004-05-14 Dissolved 2014-01-16
PHILIP JOHN TAYLOR OAKAPPLE PRIMARY CARE PROPERTIES (FLEETWOOD) LIMITED Director 2004-07-27 CURRENT 2004-07-21 Active
PHILIP JOHN TAYLOR OAKAPPLE HOMES (WEST YORKSHIRE) LIMITED Director 2004-07-12 CURRENT 2004-06-07 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE (GELDERD) LIMITED Director 2003-10-10 CURRENT 2003-09-04 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE HOMES (CROSSLEY HOUSE) LIMITED Director 2003-08-01 CURRENT 2003-07-24 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE HOMES (HADLEYS) LIMITED Director 2003-07-15 CURRENT 2003-07-04 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OAKAPPLE HOMES (ALLERTON PARK) LIMITED Director 2003-06-10 CURRENT 2003-05-18 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE HOMES (GLOSSOP) LIMITED Director 2003-05-16 CURRENT 2003-04-07 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE HOMES (YORKSHIRE) LIMITED Director 2003-04-29 CURRENT 2003-03-28 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE HOMES (SCARBOROUGH) LIMITED Director 2003-04-02 CURRENT 2003-03-10 Active
PHILIP JOHN TAYLOR OAKAPPLE INVESTMENTS LIMITED Director 2003-01-22 CURRENT 2002-12-19 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE PRIMARY CARE DEVELOPMENTS LIMITED Director 2003-01-06 CURRENT 2002-12-02 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE HOMES (THONGSBRIDGE) LIMITED Director 2002-11-29 CURRENT 2002-10-22 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OAKAPPLE HOMES (COWLING) LIMITED Director 2002-11-04 CURRENT 2002-10-31 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OAKAPPLE HOMES (NORTHFIELD MILLS) LIMITED Director 2002-05-20 CURRENT 2002-05-01 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OAKAPPLE HOMES (APPERLEY LANE) LIMITED Director 2001-09-13 CURRENT 2001-07-30 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OAKAPPLE HOMES LIMITED Director 1998-11-02 CURRENT 1998-10-22 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE ESTATES LIMITED Director 1993-03-26 CURRENT 1993-03-03 Dissolved 2013-12-17

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
2024-07-16CONFIRMATION STATEMENT MADE ON 16/07/24, WITH NO UPDATES
2024-05-2424/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-0524/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-07-11REGISTERED OFFICE CHANGED ON 11/07/23 FROM Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA
2022-10-27AA01Previous accounting period extended from 25/02/22 TO 24/08/22
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-07-19CH01Director's details changed for Mr Philip John Taylor on 2022-07-12
2022-07-19PSC04Change of details for Mr Philip John Taylor as a person with significant control on 2022-07-12
2022-02-1525/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15AA25/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25AA01Previous accounting period shortened from 26/02/21 TO 25/02/21
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-02-25AA26/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051815580007
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2019-11-26AA26/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051815580008
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-07-10AP01DIRECTOR APPOINTED MR SEAN TREVOR MAYES
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 051815580008
2018-11-23AA26/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-03-16PSC07CESSATION OF OAKAPPLE COMMERCIAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN TAYLOR
2017-11-24AA26/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2016-12-01AA26/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-02-23AA26/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16AA01Previous accounting period shortened from 27/02/15 TO 26/02/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-03AR0116/07/15 ANNUAL RETURN FULL LIST
2014-12-03AA27/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-13AR0116/07/14 ANNUAL RETURN FULL LIST
2014-08-13CH01Director's details changed for Mr David Howard Marsh on 2013-09-01
2014-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 051815580007
2014-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 051815580006
2014-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-27AA27/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22AR0116/07/13 ANNUAL RETURN FULL LIST
2013-06-10AA01Previous accounting period extended from 30/08/12 TO 27/02/13
2012-08-13AR0116/07/12 ANNUAL RETURN FULL LIST
2012-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/08/11
2012-01-27AP03Appointment of Mr David Howard Marsh as company secretary
2012-01-27TM02APPOINTMENT TERMINATED, SECRETARY SIMON KERNYCKYJ
2011-08-07AR0116/07/11 FULL LIST
2011-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/10
2010-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/09
2010-08-02AR0116/07/10 FULL LIST
2010-05-23AA01PREVSHO FROM 31/08/2009 TO 30/08/2009
2009-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-08-14363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-07-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-10CERTNMCOMPANY NAME CHANGED OAKAPPLE ESTATES (SWEET STREET) LIMITED CERTIFICATE ISSUED ON 11/07/09
2009-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-11-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-12363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2007-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-08-20363sRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-06-11288bDIRECTOR RESIGNED
2007-05-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-17395PARTICULARS OF MORTGAGE/CHARGE
2007-05-17395PARTICULARS OF MORTGAGE/CHARGE
2007-05-17395PARTICULARS OF MORTGAGE/CHARGE
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: THE MANOR HOUSE CAD BEESTON LEEDS WEST YORKSHIRE LS11 8BQ
2006-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-09-08225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06
2006-08-08363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2005-08-25395PARTICULARS OF MORTGAGE/CHARGE
2005-08-25395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-04-25288aNEW SECRETARY APPOINTED
2005-04-25288bSECRETARY RESIGNED
2005-04-25288aNEW DIRECTOR APPOINTED
2004-09-20288aNEW DIRECTOR APPOINTED
2004-09-20287REGISTERED OFFICE CHANGED ON 20/09/04 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX
2004-09-20288bSECRETARY RESIGNED
2004-09-20288bDIRECTOR RESIGNED
2004-09-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-09-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-08CERTNMCOMPANY NAME CHANGED GWECO 233 LIMITED CERTIFICATE ISSUED ON 08/09/04
2004-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to OAKAPPLE SWEET STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OAKAPPLE SWEET STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-17 Outstanding ALDEMORE BANK PLC
2014-03-13 Outstanding ALDEMORE BANK PLC
LEGAL CHARGE 2007-05-04 Satisfied FORTIS BANK S.A./N.V.
DEBENTURE 2007-05-04 Satisfied FORTIS BANK S.A./N.V.
ASSIGNMENT OF RENTS 2007-05-04 Satisfied FORTIS BANK S.A./N.V.
LEGAL CHARGE 2005-08-17 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2005-08-17 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2017-02-26
Annual Accounts
2018-02-26
Annual Accounts
2019-02-26
Annual Accounts
2020-02-26
Annual Accounts
2021-02-25

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 OAKAPPLE SWEET STREET LIMITED

Intangible Assets
Patents
We have not found any records of OAKAPPLE SWEET STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKAPPLE SWEET STREET LIMITED
Trademarks
We have not found any records of OAKAPPLE SWEET STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKAPPLE SWEET STREET 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 (68100 - Buying and selling of own real estate) as OAKAPPLE SWEET STREET LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where OAKAPPLE SWEET STREET 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKAPPLE SWEET STREET 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 OAKAPPLE SWEET STREET 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.