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

Oaklands (Oxton) Management Company Limited

Documents

Total Documents206
Total Pages891

Filing History

23 October 2023Appointment of Mr Michael Edward O'grady as a director on 20 October 2023
20 October 2023Termination of appointment of Harry Frank Slammell-Flavell as a director on 19 October 2023
24 July 2023Registered office address changed from 23a Chestergate Macclesfield SK11 6BX England to Carter Knowles 23a Chestergate Macclesfield SK11 6BX on 24 July 2023
16 July 2023Registered office address changed from 23a 23a Chestergate Macclesfield SK11 6BX England to 23a Chestergate Macclesfield SK11 6BX on 16 July 2023
16 July 2023Registered office address changed from C/O Carter Knowles Ltd 23 Chestergate Macclesfield SK11 6BX England to 23a 23a Chestergate Macclesfield SK11 6BX on 16 July 2023
16 July 2023Confirmation statement made on 25 June 2023 with updates
14 May 2023Registered office address changed from 20 Chapel Street Liverpool L3 9AG England to C/O Carter Knowles Ltd 23 Chestergate Macclesfield SK11 6BX on 14 May 2023
5 May 2023Total exemption full accounts made up to 31 December 2022
5 May 2023Total exemption full accounts made up to 31 December 2021
5 May 2023Administrative restoration application
5 May 2023Confirmation statement made on 25 June 2022 with no updates
31 January 2023Final Gazette dissolved via compulsory strike-off
25 October 2022First Gazette notice for compulsory strike-off
30 August 2022Registered office address changed from 168 Lee Lane Horwich Bolton BL6 7AF England to 20 Chapel Street Liverpool L3 9AG on 30 August 2022
22 October 2021Total exemption full accounts made up to 31 December 2020
14 September 2021Statement of capital following an allotment of shares on 14 September 2021
  • GBP 19
28 July 2021Registered office address changed from 377 Hoylake Road Moreton Merseyside CH46 0RW to 168 Lee Lane Horwich Bolton BL6 7AF on 28 July 2021
28 July 2021Termination of appointment of Hhl Company Secretaries Limited as a secretary on 28 July 2021
25 June 2021Confirmation statement made on 25 June 2021 with no updates
22 April 2021Termination of appointment of Andrew James Peter Borrows as a director on 20 April 2021
5 April 2021Termination of appointment of Laura Howard as a director on 29 March 2021
8 March 2021Total exemption full accounts made up to 31 December 2019
18 January 2021Appointment of Mr Andrew James Peter Borrows as a director on 4 January 2021
18 January 2021Appointment of Mr Harry Frank Slammell-Flavell as a director on 12 January 2021
29 July 2020Appointment of Mr Nandkumar Ullegaddi as a director on 27 July 2020
13 July 2020Termination of appointment of Michael Davis as a director on 13 July 2020
29 June 2020Confirmation statement made on 25 June 2020 with updates
28 June 2019Confirmation statement made on 25 June 2019 with updates
24 May 2019Total exemption full accounts made up to 31 December 2018
26 October 2018Termination of appointment of Lee Jones as a director on 26 October 2018
17 August 2018Total exemption full accounts made up to 31 December 2017
26 June 2018Confirmation statement made on 25 June 2018 with updates
18 January 2018Termination of appointment of Andrew James Peter Borrows as a director on 18 January 2018
15 September 2017Total exemption full accounts made up to 31 December 2016
15 September 2017Total exemption full accounts made up to 31 December 2016
4 July 2017Notification of a person with significant control statement
4 July 2017Notification of a person with significant control statement
26 June 2017Confirmation statement made on 25 June 2017 with no updates
26 June 2017Confirmation statement made on 25 June 2017 with no updates
18 May 2017Appointment of Ms Laura Howard as a director on 18 May 2017
18 May 2017Appointment of Ms Laura Howard as a director on 18 May 2017
20 September 2016Total exemption small company accounts made up to 31 December 2015
20 September 2016Total exemption small company accounts made up to 31 December 2015
1 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 18
1 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 18
1 October 2015Total exemption small company accounts made up to 31 December 2014
1 October 2015Total exemption small company accounts made up to 31 December 2014
10 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 18
10 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 18
24 April 2015Appointment of Michael Davis as a director on 16 March 2015
24 April 2015Appointment of Michael Davis as a director on 16 March 2015
20 April 2015Appointment of Hhl Company Secretaries Limited as a secretary
20 April 2015Registered office address changed from 377 Hoylake Road Wirral Merseyside CH46 0RW to 377 Hoylake Road Moreton Merseyside CH46 0RW on 20 April 2015
20 April 2015Registered office address changed from 377 Hoylake Road Wirral Merseyside CH46 0RW to 377 Hoylake Road Moreton Merseyside CH46 0RW on 20 April 2015
20 April 2015Appointment of Hhl Company Secretaries Limited as a secretary
12 April 2015Registered office address changed from 377 Hoylake Road Moreton Merseyside CH46 0RW England to 377 Hoylake Road Wirral Merseyside CH46 0RW on 12 April 2015
12 April 2015Registered office address changed from 377 Hoylake Road Moreton Merseyside CH46 0RW England to 377 Hoylake Road Wirral Merseyside CH46 0RW on 12 April 2015
12 April 2015Appointment of Hhl Company Secretaries Limited as a secretary on 16 March 2015
12 April 2015Appointment of Hhl Company Secretaries Limited as a secretary on 16 March 2015
10 April 2015Registered office address changed from 6 Manor Road Wallasey Wirral CH45 4JB to 377 Hoylake Road Moreton Merseyside CH46 0RW on 10 April 2015
10 April 2015Registered office address changed from 6 Manor Road Wallasey Wirral CH45 4JB to 377 Hoylake Road Moreton Merseyside CH46 0RW on 10 April 2015
8 April 2015Appointment of Andrew James Peter Borrows as a director on 16 March 2015
8 April 2015Appointment of Andrew James Peter Borrows as a director on 16 March 2015
5 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 18
5 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 18
22 May 2014Total exemption small company accounts made up to 31 December 2013
22 May 2014Total exemption small company accounts made up to 31 December 2013
18 February 2014Termination of appointment of Nicholas Whittington as a director
18 February 2014Termination of appointment of Nicholas Whittington as a director
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
20 June 2013Total exemption full accounts made up to 31 December 2012
20 June 2013Total exemption full accounts made up to 31 December 2012
16 August 2012Total exemption full accounts made up to 31 December 2011
16 August 2012Total exemption full accounts made up to 31 December 2011
14 August 2012Annual return made up to 25 June 2012 with a full list of shareholders
14 August 2012Annual return made up to 25 June 2012 with a full list of shareholders
30 June 2012Annual return made up to 25 June 2011 with a full list of shareholders
30 June 2012Annual return made up to 25 June 2011 with a full list of shareholders
26 July 2011Annual return made up to 25 June 2010 with a full list of shareholders
26 July 2011Director's details changed for Nicholas Whittington on 1 February 2010
26 July 2011Director's details changed for Lee Jones on 1 February 2010
26 July 2011Annual return made up to 25 June 2010 with a full list of shareholders
26 July 2011Director's details changed for Nicholas Whittington on 1 February 2010
26 July 2011Director's details changed for Nicholas Whittington on 1 February 2010
26 July 2011Director's details changed for Lee Jones on 1 February 2010
26 July 2011Director's details changed for Lee Jones on 1 February 2010
21 July 2011Total exemption full accounts made up to 31 December 2010
21 July 2011Total exemption full accounts made up to 31 December 2010
4 August 2010Total exemption full accounts made up to 31 December 2009
4 August 2010Total exemption full accounts made up to 31 December 2009
1 November 2009Total exemption full accounts made up to 31 December 2008
1 November 2009Total exemption full accounts made up to 31 December 2008
14 July 2009Return made up to 25/06/09; full list of members
14 July 2009Return made up to 25/06/09; full list of members
16 April 2009Appointment terminated director william roberts
16 April 2009Appointment terminated director william roberts
18 March 2009Total exemption full accounts made up to 31 December 2007
18 March 2009Total exemption full accounts made up to 31 December 2007
14 August 2008Return made up to 25/06/08; full list of members
  • 363(287) ‐ Registered office changed on 14/08/08
  • 363(353) ‐ Location of register of members address changed
14 August 2008Return made up to 25/06/08; full list of members
  • 363(287) ‐ Registered office changed on 14/08/08
  • 363(353) ‐ Location of register of members address changed
22 May 2008Return made up to 25/06/07; full list of members
22 May 2008Return made up to 25/06/07; full list of members
25 April 2008Appointment terminated secretary raymond nugent
25 April 2008Director appointed william peter leslie roberts
25 April 2008Appointment terminated secretary raymond nugent
25 April 2008Director appointed nicholas whittington
25 April 2008Registered office changed on 25/04/2008 from 15 coronation drive bromborough wirral merseyside CH62 3LF
25 April 2008Director appointed nicholas whittington
25 April 2008Registered office changed on 25/04/2008 from 15 coronation drive bromborough wirral merseyside CH62 3LF
25 April 2008Director appointed william peter leslie roberts
25 April 2008Director appointed lee jones
25 April 2008Director appointed lee jones
23 April 2008Total exemption small company accounts made up to 31 December 2006
23 April 2008Total exemption small company accounts made up to 31 December 2006
20 April 2007Director resigned
20 April 2007Director resigned
27 October 2006Total exemption small company accounts made up to 31 December 2005
27 October 2006Total exemption small company accounts made up to 31 December 2005
26 September 2006Return made up to 25/06/06; full list of members
26 September 2006Return made up to 25/06/06; full list of members
11 August 2006New director appointed
11 August 2006New director appointed
7 March 2006Director resigned
7 March 2006Director resigned
4 November 2005Total exemption full accounts made up to 31 December 2004
4 November 2005Total exemption full accounts made up to 31 December 2004
4 July 2005Total exemption full accounts made up to 31 December 2003
4 July 2005Total exemption full accounts made up to 31 December 2003
1 July 2005Return made up to 25/06/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
1 July 2005Return made up to 25/06/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
27 July 2004Registered office changed on 27/07/04 from: 15 coronation drive bromborough wirral merseyside CH62 3LF
27 July 2004Registered office changed on 27/07/04 from: 15 coronation drive bromborough wirral merseyside CH62 3LF
29 June 2004Return made up to 25/06/03; full list of members; amend
29 June 2004Return made up to 25/06/03; full list of members; amend
11 June 2004Return made up to 25/06/03; full list of members
11 June 2004Return made up to 25/06/03; full list of members
9 June 2004New director appointed
9 June 2004Registered office changed on 09/06/04 from: 82 84 grange road west birkenhead wirral merseyside CH41 4DB
9 June 2004New secretary appointed
9 June 2004New director appointed
9 June 2004New secretary appointed
9 June 2004Registered office changed on 09/06/04 from: 82 84 grange road west birkenhead wirral merseyside CH41 4DB
21 May 2004Director resigned
21 May 2004Secretary resigned
21 May 2004Director resigned
21 May 2004Secretary resigned
15 December 2003Full accounts made up to 31 December 2002
15 December 2003Full accounts made up to 31 December 2002
29 August 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
29 August 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
20 May 2002Total exemption full accounts made up to 31 December 2001
20 May 2002Total exemption full accounts made up to 31 December 2001
19 November 2001Total exemption full accounts made up to 31 December 2000
19 November 2001Total exemption full accounts made up to 31 December 2000
11 September 2001Return made up to 25/06/01; no change of members
11 September 2001Return made up to 25/06/01; no change of members
18 January 2001Registered office changed on 18/01/01 from: 68 grange road west birkenhead merseyside CH41 4DB
18 January 2001Return made up to 25/06/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
18 January 2001Registered office changed on 18/01/01 from: 68 grange road west birkenhead merseyside CH41 4DB
18 January 2001Return made up to 25/06/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
1 November 2000Full accounts made up to 31 December 1999
1 November 2000Full accounts made up to 31 December 1999
25 October 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
25 October 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
10 January 2000Full accounts made up to 31 December 1998
10 January 2000Full accounts made up to 31 December 1998
18 October 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
18 October 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
12 July 1999Registered office changed on 12/07/99 from: 78 banks road west kirby wirral L48 0RE
12 July 1999Registered office changed on 12/07/99 from: 78 banks road west kirby wirral L48 0RE
24 August 1998New director appointed
24 August 1998New director appointed
17 August 1998New secretary appointed
17 August 1998New secretary appointed
7 August 1998Secretary resigned;director resigned
7 August 1998Director resigned
7 August 1998Secretary resigned;director resigned
7 August 1998Director resigned
6 August 1998Full accounts made up to 31 December 1997
6 August 1998Full accounts made up to 31 December 1997
22 June 1998Return made up to 25/06/98; no change of members
22 June 1998Return made up to 25/06/98; no change of members
27 August 1997Full accounts made up to 31 December 1996
27 August 1997Full accounts made up to 31 December 1996
6 July 1997Return made up to 25/06/97; no change of members
6 July 1997Return made up to 25/06/97; no change of members
20 November 1996Company name changed oakland court management company LIMITED\certificate issued on 21/11/96
20 November 1996Company name changed oakland court management company LIMITED\certificate issued on 21/11/96
2 October 1996Full accounts made up to 31 December 1995
2 October 1996Full accounts made up to 31 December 1995
12 September 1996Return made up to 25/06/96; full list of members
12 September 1996Return made up to 25/06/96; full list of members
26 June 1995Full accounts made up to 31 December 1994
26 June 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
26 June 1995Resolutions
  • ELRES ‐ Elective resolution
26 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
26 June 1995Resolutions
  • ELRES ‐ Elective resolution
26 June 1995Resolutions
  • ELRES ‐ Elective resolution
26 June 1995Resolutions
  • ELRES ‐ Elective resolution
26 June 1995Full accounts made up to 31 December 1994
1 May 1995Accounts for a dormant company made up to 30 June 1994
1 May 1995Accounts for a dormant company made up to 30 June 1994
1 January 1995A selection of documents registered before 1 January 1995
25 June 1993Incorporation
25 June 1993Incorporation
Sign up now to grow your client base. Plans & Pricing