Active
Company Information for OAKLODGE LIMITED
C/O Hentons Northgate, 118 North Street, Leeds, LS2 7PN,
|
Company Registration Number
07904597
Private Limited Company
Active |
Company Name | |
---|---|
OAKLODGE LIMITED | |
Legal Registered Office | |
C/O Hentons Northgate 118 North Street Leeds LS2 7PN Other companies in RM2 | |
Company Number | 07904597 | |
---|---|---|
Company ID Number | 07904597 | |
Date formed | 2012-01-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-07-31 | |
Account next due | 2024-07-30 | |
Latest return | 2023-09-16 | |
Return next due | 2024-09-30 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-30 10:07:23 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OAKLODGE CAPITAL LTD | OAKDENE 1 OAKLODGE WAY LONDON NW7 2JF | Active | Company formed on the 2019-01-14 | |
OAKLODGE CARS LIMITED | OAKLODGE CARS STRAIGHT ROAD WILLENHALL WV12 5QY | Active | Company formed on the 2021-01-06 | |
OAKLODGE DEVELOPMENTS LIMITED | MONDANIEL RATHCORMAC FERMOY CO. CORK | Dissolved | Company formed on the 2004-03-10 | |
OAKLODGE ENERGY LIMITED | NEWFIELD EDGE HALL BURNLEY ROAD GISBURN LANCASHIRE BB7 4JN | Active | Company formed on the 2008-01-25 | |
OAKLODGE HOMES WESSEX LTD. | CARLTON HOUSE, MAUNDRELL ROAD CALNE WILTSHIRE SN11 9PU | Active | Company formed on the 1991-08-23 | |
OAKLODGE LIMITED | 13-15 HOPE STREET DOUGLAS IM1 1AQ | Active | Company formed on the 2023-05-10 | |
OAKLODGE PROPERTY LIMITED | 104 FENCEPIECE ROAD ILFORD IG6 2JY | Active | Company formed on the 2020-11-25 | |
OAKLODGE SOLUTIONS LIMITED | 45 CONISTON GARDENS WEMBLEY MIDDLESEX LONDON HA9 8SE | Active | Company formed on the 2002-02-01 | |
OAKLODGE SUPPORTING LIVING LIMITED | 104 FENCEPIECE ROAD ILFORD ESSEX IG6 2JY | Active | Company formed on the 2014-12-05 | |
OAKLODGEBUILDINGSERVICES LTD | 43A LAKEDALE ROAD LONDON SE18 1PR | Active - Proposal to Strike off | Company formed on the 2019-07-05 |
Officer | Role | Date Appointed |
---|---|---|
DANIELLA EPSTEIN |
||
IAN ALAN PINKUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNA SABAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JBI TRADING LTD | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active - Proposal to Strike off | |
OAKTRUST INVESTMENTS LTD | Director | 2016-08-15 | CURRENT | 2016-08-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution Re-purchase contract 06/09/2022</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re-purchase contract/company business 06/09/2022<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re-create new share class 06/09/2022<li>Resolution on securities</ul> | ||
RES11 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES | |
SH01 | 06/09/22 STATEMENT OF CAPITAL GBP 175 | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIELLA EPSTEIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2019-12-23 GBP 75 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS DANIELLA EPSTEIN | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Ian Alan Pinkus as a person with significant control on 2017-01-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/17 FROM 75 Main Road Gidea Park Romford RM2 5EL | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Ian Alan Pinkus on 2016-10-21 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/01/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079045970002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079045970001 | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/01/14 TO 31/07/14 | |
AR01 | 10/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED IAN ALAN PINKUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN | |
SH01 | 10/01/12 STATEMENT OF CAPITAL GBP 100 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 6 THE MEAD BUSINESS CENTRE MEAD LANE HERTFORD SG13 7BJ UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-01-10 | £ 81,215 |
---|
Creditors and other liabilities
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 OAKLODGE LIMITED
Called Up Share Capital | 2012-01-10 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-10 | £ 70,331 |
Current Assets | 2012-01-10 | £ 79,416 |
Debtors | 2012-01-10 | £ 9,085 |
Fixed Assets | 2012-01-10 | £ 2,475 |
Shareholder Funds | 2012-01-10 | £ 676 |
Tangible Fixed Assets | 2012-01-10 | £ 2,475 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played) as OAKLODGE LIMITED are:
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. |