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

Oakleaf Software Limited

Documents

Total Documents135
Total Pages722

Filing History

30 October 2020Unaudited abridged accounts made up to 31 March 2020
12 August 2020Termination of appointment of Philip John Francis Cunningham as a director on 3 August 2020
12 August 2020Appointment of Mr Morgan Ray Caraway as a director on 3 August 2020
17 January 2020Confirmation statement made on 16 January 2020 with updates
12 September 2019Unaudited abridged accounts made up to 31 March 2019
24 July 2019Purchase of own shares.
24 June 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 June 2019Cancellation of shares. Statement of capital on 31 May 2019
  • GBP 1
14 June 2019Cessation of Parminder Dodwal as a person with significant control on 31 May 2019
14 June 2019Termination of appointment of Parminder Dodwal as a secretary on 1 June 2019
14 June 2019Termination of appointment of Parminder Dodwal as a director on 1 June 2019
14 June 2019Change of details for Mr Philip John Francis Cunningham as a person with significant control on 31 May 2019
19 January 2019Confirmation statement made on 16 January 2019 with no updates
18 December 2018Unaudited abridged accounts made up to 31 March 2018
16 January 2018Confirmation statement made on 16 January 2018 with no updates
25 September 2017Unaudited abridged accounts made up to 31 March 2017
25 September 2017Unaudited abridged accounts made up to 31 March 2017
18 January 2017Confirmation statement made on 16 January 2017 with updates
18 January 2017Confirmation statement made on 16 January 2017 with updates
13 December 2016Total exemption small company accounts made up to 31 March 2016
13 December 2016Total exemption small company accounts made up to 31 March 2016
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
1 June 2015Total exemption small company accounts made up to 31 March 2015
1 June 2015Total exemption small company accounts made up to 31 March 2015
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
2 June 2014Total exemption full accounts made up to 31 March 2014
2 June 2014Total exemption full accounts made up to 31 March 2014
19 May 2014Registered office address changed from 1a Green Close Brookmans Park Hertfordshire AL9 7ST on 19 May 2014
19 May 2014Registered office address changed from 1a Green Close Brookmans Park Hertfordshire AL9 7ST on 19 May 2014
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
30 May 2013Total exemption full accounts made up to 31 March 2013
30 May 2013Total exemption full accounts made up to 31 March 2013
29 January 2013Annual return made up to 16 January 2013 with a full list of shareholders
29 January 2013Annual return made up to 16 January 2013 with a full list of shareholders
6 July 2012Total exemption full accounts made up to 31 March 2012
6 July 2012Total exemption full accounts made up to 31 March 2012
18 January 2012Director's details changed for Philip John Francis Cunningham on 16 January 2012
18 January 2012Secretary's details changed for Parminder Dodwal on 16 January 2012
18 January 2012Director's details changed for Philip John Francis Cunningham on 16 January 2012
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
18 January 2012Director's details changed for Parminder Dodwal on 16 January 2012
18 January 2012Director's details changed for Parminder Dodwal on 16 January 2012
18 January 2012Secretary's details changed for Parminder Dodwal on 16 January 2012
3 June 2011Total exemption full accounts made up to 31 March 2011
3 June 2011Total exemption full accounts made up to 31 March 2011
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
17 June 2010Total exemption full accounts made up to 31 March 2010
17 June 2010Total exemption full accounts made up to 31 March 2010
20 January 2010Director's details changed for Philip John Francis Cunningham on 20 January 2010
20 January 2010Annual return made up to 16 January 2010 with a full list of shareholders
20 January 2010Director's details changed for Parminder Dodwal on 20 January 2010
20 January 2010Annual return made up to 16 January 2010 with a full list of shareholders
20 January 2010Director's details changed for Philip John Francis Cunningham on 20 January 2010
20 January 2010Director's details changed for Parminder Dodwal on 20 January 2010
7 June 2009Total exemption full accounts made up to 31 March 2009
7 June 2009Total exemption full accounts made up to 31 March 2009
18 February 2009Director and secretary's change of particulars / parminder dodwal / 12/01/2009
18 February 2009Director's change of particulars / philip cunningham / 12/01/2009
18 February 2009Return made up to 16/01/09; full list of members
18 February 2009Director's change of particulars / philip cunningham / 12/01/2009
18 February 2009Return made up to 16/01/09; full list of members
18 February 2009Director and secretary's change of particulars / parminder dodwal / 12/01/2009
6 August 2008Total exemption full accounts made up to 31 March 2008
6 August 2008Total exemption full accounts made up to 31 March 2008
12 February 2008Director's particulars changed
12 February 2008Return made up to 16/01/08; full list of members
12 February 2008Return made up to 16/01/08; full list of members
12 February 2008Secretary's particulars changed;director's particulars changed
12 February 2008Secretary's particulars changed;director's particulars changed
12 February 2008Director's particulars changed
10 August 2007Total exemption full accounts made up to 31 March 2007
10 August 2007Total exemption full accounts made up to 31 March 2007
3 April 2007Return made up to 16/01/07; full list of members
3 April 2007Return made up to 16/01/07; full list of members
18 July 2006Particulars of mortgage/charge
18 July 2006Particulars of mortgage/charge
12 July 2006Total exemption full accounts made up to 31 March 2006
12 July 2006Total exemption full accounts made up to 31 March 2006
26 May 2006Registered office changed on 26/05/06 from: euro house c/o macintyre hudson 1394 high road whetstone london N20 9YZ
26 May 2006Registered office changed on 26/05/06 from: euro house c/o macintyre hudson 1394 high road whetstone london N20 9YZ
25 January 2006Total exemption small company accounts made up to 31 March 2005
25 January 2006Total exemption small company accounts made up to 31 March 2005
20 January 2006Return made up to 16/01/06; full list of members
20 January 2006Return made up to 16/01/06; full list of members
30 June 2005Return made up to 23/01/05; full list of members
30 June 2005Return made up to 23/01/05; full list of members
7 September 2004Total exemption small company accounts made up to 31 March 2004
7 September 2004Total exemption small company accounts made up to 31 March 2004
9 February 2004Return made up to 23/01/04; full list of members
9 February 2004Return made up to 23/01/04; full list of members
7 January 2004Total exemption small company accounts made up to 31 March 2003
7 January 2004Total exemption small company accounts made up to 31 March 2003
9 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 October 2002New director appointed
18 October 2002New director appointed
18 October 2002Total exemption small company accounts made up to 31 March 2002
18 October 2002Total exemption small company accounts made up to 31 March 2002
2 February 2002Return made up to 23/01/02; full list of members
2 February 2002Return made up to 23/01/02; full list of members
24 December 2001Total exemption small company accounts made up to 31 March 2001
24 December 2001Total exemption small company accounts made up to 31 March 2001
9 March 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 March 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 August 2000Accounts for a small company made up to 31 March 2000
25 August 2000Accounts for a small company made up to 31 March 2000
4 May 2000New director appointed
4 May 2000Director resigned
4 May 2000Director resigned
4 May 2000New director appointed
8 February 2000Return made up to 23/01/00; full list of members
8 February 2000Return made up to 23/01/00; full list of members
26 August 1999Accounts for a small company made up to 31 March 1999
26 August 1999Accounts for a small company made up to 31 March 1999
9 March 1999Return made up to 23/01/99; no change of members
9 March 1999Return made up to 23/01/99; no change of members
6 January 1999Accounts for a small company made up to 31 March 1998
6 January 1999Accounts for a small company made up to 31 March 1998
17 February 1998Return made up to 23/01/98; no change of members
17 February 1998Return made up to 23/01/98; no change of members
11 January 1998Full accounts made up to 31 March 1997
11 January 1998Full accounts made up to 31 March 1997
21 February 1997Return made up to 23/01/97; full list of members
  • 363(287) ‐ Registered office changed on 21/02/97
21 February 1997Return made up to 23/01/97; full list of members
  • 363(287) ‐ Registered office changed on 21/02/97
2 December 1996Full accounts made up to 31 March 1996
2 December 1996Full accounts made up to 31 March 1996
8 February 1996Full accounts made up to 31 March 1995
8 February 1996Full accounts made up to 31 March 1995
5 February 1996Return made up to 23/01/96; no change of members
5 February 1996Return made up to 23/01/96; no change of members
Sign up now to grow your client base. Plans & Pricing