Download leads from Nexok and grow your business. Find out more

Oakhouse Holdings Limited

Documents

Total Documents167
Total Pages561

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off
2 February 2016Final Gazette dissolved via compulsory strike-off
16 July 2015Compulsory strike-off action has been suspended
16 July 2015Compulsory strike-off action has been suspended
2 June 2015Registered office address changed from The Office Suite High Mowthorpe Duggleby Malton North Yorkshire YO17 8BW England to The Lodge Gatherley Moor Farm Gilling West Richmond North Yorkshire DL10 5LJ on 2 June 2015
2 June 2015Registered office address changed from The Office Suite High Mowthorpe Duggleby Malton North Yorkshire YO17 8BW England to The Lodge Gatherley Moor Farm Gilling West Richmond North Yorkshire DL10 5LJ on 2 June 2015
2 June 2015Registered office address changed from The Office Suite High Mowthorpe Duggleby Malton North Yorkshire YO17 8BW England to The Lodge Gatherley Moor Farm Gilling West Richmond North Yorkshire DL10 5LJ on 2 June 2015
5 May 2015First Gazette notice for compulsory strike-off
5 May 2015First Gazette notice for compulsory strike-off
30 November 2014Registered office address changed from 5 Ferry Lane Bishopthorpe York North Yorkshire YO23 2SB to The Office Suite High Mowthorpe Duggleby Malton North Yorkshire YO17 8BW on 30 November 2014
30 November 2014Registered office address changed from 5 Ferry Lane Bishopthorpe York North Yorkshire YO23 2SB to The Office Suite High Mowthorpe Duggleby Malton North Yorkshire YO17 8BW on 30 November 2014
23 July 2014Compulsory strike-off action has been discontinued
23 July 2014Compulsory strike-off action has been discontinued
22 July 2014First Gazette notice for compulsory strike-off
22 July 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2,500,000
22 July 2014First Gazette notice for compulsory strike-off
22 July 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2,500,000
31 January 2014Total exemption small company accounts made up to 30 April 2013
31 January 2014Total exemption small company accounts made up to 30 April 2013
7 November 2013Annual return made up to 23 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-07
7 November 2013Annual return made up to 23 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-07
24 July 2013Compulsory strike-off action has been discontinued
24 July 2013Compulsory strike-off action has been discontinued
23 July 2013First Gazette notice for compulsory strike-off
23 July 2013First Gazette notice for compulsory strike-off
30 November 2012Total exemption small company accounts made up to 30 April 2012
30 November 2012Annual return made up to 23 March 2012 with a full list of shareholders
30 November 2012Annual return made up to 23 March 2012 with a full list of shareholders
30 November 2012Total exemption small company accounts made up to 30 April 2012
6 October 2012Compulsory strike-off action has been discontinued
6 October 2012Compulsory strike-off action has been discontinued
17 July 2012First Gazette notice for compulsory strike-off
17 July 2012First Gazette notice for compulsory strike-off
23 August 2011Total exemption small company accounts made up to 30 April 2011
23 August 2011Total exemption small company accounts made up to 30 April 2011
21 June 2011Compulsory strike-off action has been discontinued
21 June 2011Compulsory strike-off action has been discontinued
20 June 2011Annual return made up to 23 March 2011 with a full list of shareholders
20 June 2011Annual return made up to 23 March 2011 with a full list of shareholders
10 May 2011First Gazette notice for compulsory strike-off
10 May 2011First Gazette notice for compulsory strike-off
14 August 2010Compulsory strike-off action has been discontinued
14 August 2010Compulsory strike-off action has been discontinued
13 August 2010Annual return made up to 23 March 2010 with a full list of shareholders
13 August 2010Annual return made up to 23 March 2010 with a full list of shareholders
20 July 2010First Gazette notice for compulsory strike-off
20 July 2010First Gazette notice for compulsory strike-off
31 January 2010Total exemption small company accounts made up to 30 April 2009
31 January 2010Total exemption small company accounts made up to 30 April 2009
24 July 2009Return made up to 23/03/09; no change of members
24 July 2009Return made up to 23/03/09; no change of members
3 March 2009Total exemption small company accounts made up to 30 April 2008
3 March 2009Total exemption small company accounts made up to 30 April 2008
27 January 2009Appointment terminated secretary yorhold LIMITED
27 January 2009Return made up to 23/03/08; full list of members
27 January 2009Return made up to 23/03/08; full list of members
27 January 2009Appointment terminated secretary yorhold LIMITED
4 March 2008Total exemption small company accounts made up to 30 April 2007
4 March 2008Total exemption small company accounts made up to 30 April 2007
30 May 2007Return made up to 23/03/07; full list of members
30 May 2007Return made up to 23/03/07; full list of members
8 March 2007Total exemption small company accounts made up to 30 April 2006
8 March 2007Total exemption small company accounts made up to 30 April 2006
15 August 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
15 August 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
28 February 2006Registered office changed on 28/02/06 from: the masters house 92A arundel street sheffield south yorkshire S1 4RE
28 February 2006Registered office changed on 28/02/06 from: the masters house 92A arundel street sheffield south yorkshire S1 4RE
19 January 2006Total exemption small company accounts made up to 30 April 2005
19 January 2006Total exemption small company accounts made up to 30 April 2005
13 January 2006Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 January 2006Ad 01/03/04-01/06/05 £ si 500000@1
13 January 2006Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 January 2006Ad 01/03/04-01/06/05 £ si 500000@1
4 January 2006Director resigned
4 January 2006New secretary appointed
4 January 2006New director appointed
4 January 2006Director resigned
4 January 2006Director resigned
4 January 2006Secretary resigned
4 January 2006Secretary resigned
4 January 2006New secretary appointed
4 January 2006New director appointed
4 January 2006Director resigned
3 March 2005Total exemption small company accounts made up to 30 April 2004
3 March 2005Total exemption small company accounts made up to 30 April 2004
14 June 2004Return made up to 23/03/04; full list of members
14 June 2004Return made up to 23/03/04; full list of members
3 March 2004Total exemption small company accounts made up to 30 April 2003
3 March 2004Total exemption small company accounts made up to 30 April 2003
21 July 2003Return made up to 23/03/03; full list of members
21 July 2003Return made up to 23/03/03; full list of members
4 September 2002Accounts for a small company made up to 30 April 2002
4 September 2002Accounts for a small company made up to 30 April 2002
17 April 2002Return made up to 23/03/02; full list of members
17 April 2002Return made up to 23/03/02; full list of members
5 March 2002Accounts for a small company made up to 30 April 2001
5 March 2002Accounts for a small company made up to 30 April 2001
11 June 2001Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
11 June 2001Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
5 March 2001Accounts for a small company made up to 30 April 2000
5 March 2001Accounts for a small company made up to 30 April 2000
25 May 2000Return made up to 23/03/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
25 May 2000Return made up to 23/03/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
5 March 2000Accounts for a small company made up to 30 April 1999
5 March 2000Accounts for a small company made up to 30 April 1999
11 June 1999New director appointed
11 June 1999New director appointed
27 May 1999Return made up to 23/03/99; no change of members
27 May 1999Return made up to 23/03/99; no change of members
27 May 1999Director resigned
27 May 1999Director resigned
3 November 1998Accounting reference date extended from 31/10/98 to 30/04/99
3 November 1998Accounting reference date extended from 31/10/98 to 30/04/99
2 September 1998Accounts for a small company made up to 31 October 1997
2 September 1998Accounts for a small company made up to 31 October 1997
22 May 1998Return made up to 23/03/98; no change of members
22 May 1998Return made up to 23/03/98; no change of members
31 July 1997Accounts for a small company made up to 31 October 1996
31 July 1997Accounts for a small company made up to 31 October 1996
14 May 1997Return made up to 23/03/97; full list of members
14 May 1997Return made up to 23/03/97; full list of members
27 August 1996Accounts for a small company made up to 31 October 1995
27 August 1996Accounts for a small company made up to 31 October 1995
23 April 1996Return made up to 23/03/96; full list of members
23 April 1996Return made up to 23/03/96; full list of members
21 August 1995Accounts for a small company made up to 31 October 1994
21 August 1995Accounts for a small company made up to 31 October 1994
9 June 1995Return made up to 23/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
9 June 1995Return made up to 23/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
21 April 1994Registered office changed on 21/04/94 from: oakhouse mstables 60A tadcaster road york YO2 2LR
21 April 1994Return made up to 23/03/94; full list of members
21 April 1994Registered office changed on 21/04/94 from: oakhouse mstables 60A tadcaster road york YO2 2LR
21 April 1994Return made up to 23/03/94; full list of members
3 December 1993Accounts for a small company made up to 31 October 1993
3 December 1993Accounts for a small company made up to 31 October 1993
22 July 1993Accounts for a small company made up to 31 October 1992
22 July 1993Accounts for a small company made up to 31 October 1992
1 June 1993Return made up to 23/03/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
1 June 1993Return made up to 23/03/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
27 May 1993Accounts for a small company made up to 31 July 1992
27 May 1993Accounts for a small company made up to 31 July 1992
2 April 1993Secretary resigned;new secretary appointed;director resigned;new director appointed
2 April 1993Secretary resigned;new secretary appointed;director resigned;new director appointed
18 August 1992Accounts for a small company made up to 31 July 1991
18 August 1992Accounts for a small company made up to 31 July 1991
30 July 1992Accounts for a small company made up to 31 July 1990
30 July 1992Accounts for a small company made up to 31 July 1990
26 March 1992Return made up to 23/03/92; no change of members
26 March 1992Return made up to 23/03/92; no change of members
24 July 1991Return made up to 17/12/90; full list of members
24 July 1991Return made up to 17/12/90; full list of members
7 August 1990Full accounts made up to 31 July 1989
7 August 1990Full accounts made up to 31 July 1989
21 March 1990Return made up to 21/12/89; full list of members
21 March 1990Return made up to 21/12/89; full list of members
17 October 1989Wd 10/10/89 ad 01/07/89--------- £ si 98@1=98 £ ic 2/100
17 October 1989Wd 10/10/89 ad 01/07/89--------- £ si 98@1=98 £ ic 2/100
23 September 1988Accounting reference date notified as 31/07
23 September 1988Accounting reference date notified as 31/07
5 September 1988Registered office changed on 05/09/88 from: suite 2 kinetic centre theobald street borehamwood, herts WD6 4PJ
5 September 1988Registered office changed on 05/09/88 from: suite 2 kinetic centre theobald street borehamwood, herts WD6 4PJ
5 September 1988Secretary resigned;new secretary appointed;director resigned;new director appointed
5 September 1988Secretary resigned;new secretary appointed;director resigned;new director appointed
9 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
9 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 July 1988Incorporation
28 July 1988Incorporation
Sign up now to grow your client base. Plans & Pricing