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

Oakfield House Limited

Documents

Total Documents170
Total Pages807

Filing History

27 June 2023Confirmation statement made on 16 June 2023 with no updates
23 June 2023Total exemption full accounts made up to 31 December 2022
17 June 2022Confirmation statement made on 16 June 2022 with no updates
3 May 2022Total exemption full accounts made up to 31 December 2021
8 July 2021Total exemption full accounts made up to 31 December 2020
26 June 2021Confirmation statement made on 16 June 2021 with no updates
18 June 2020Confirmation statement made on 16 June 2020 with no updates
21 May 2020Total exemption full accounts made up to 31 December 2019
6 September 2019Total exemption full accounts made up to 31 December 2018
3 July 2019Confirmation statement made on 16 June 2019 with no updates
19 September 2018Total exemption full accounts made up to 31 December 2017
19 September 2018Termination of appointment of Geoffrey Malcolm Stacey as a director on 7 April 2015
19 September 2018Termination of appointment of Stephen Robert Moore as a director on 2 April 2018
1 July 2018Confirmation statement made on 16 June 2018 with no updates
19 April 2018Appointment of Patricia Anne Littlefair as a director on 2 April 2018
19 April 2018Appointment of Dr Timothy Kenny as a director on 2 April 2018
19 April 2018Appointment of Dominic Michael Whelan as a director on 2 April 2018
17 April 2018Termination of appointment of Stephen Robert Moore as a secretary on 2 April 2018
17 April 2018Appointment of Ian Howard Thomas as a secretary on 2 April 2018
17 April 2018Registered office address changed from Grooms Cottage Oakfield House Underskiddaw Keswick Cumbria CA12 4QA to 26 Brentwood Avenue Crosby Liverpool Merseyside L23 2UZ on 17 April 2018
20 November 2017Termination of appointment of Penelope Ann Rowbotham as a director on 31 July 2017
20 November 2017Termination of appointment of Penelope Ann Rowbotham as a director on 31 July 2017
13 July 2017Total exemption full accounts made up to 31 December 2016
13 July 2017Total exemption full accounts made up to 31 December 2016
13 July 2017Notification of a person with significant control statement
13 July 2017Confirmation statement made on 16 June 2017 with updates
13 July 2017Notification of a person with significant control statement
13 July 2017Confirmation statement made on 16 June 2017 with updates
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 9
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 9
27 June 2016Total exemption full accounts made up to 31 December 2015
27 June 2016Total exemption full accounts made up to 31 December 2015
8 September 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 9
8 September 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 9
5 August 2015Total exemption full accounts made up to 31 December 2014
5 August 2015Total exemption full accounts made up to 31 December 2014
17 July 2014Annual return made up to 16 June 2014
Statement of capital on 2014-07-17
  • GBP 9
17 July 2014Annual return made up to 16 June 2014
Statement of capital on 2014-07-17
  • GBP 9
15 July 2014Appointment of Penelope Ann Rowbotham as a director on 21 April 2014
15 July 2014Total exemption small company accounts made up to 31 December 2013
15 July 2014Total exemption small company accounts made up to 31 December 2013
15 July 2014Appointment of Penelope Ann Rowbotham as a director on 21 April 2014
12 August 2013Total exemption full accounts made up to 31 December 2012
12 August 2013Total exemption full accounts made up to 31 December 2012
26 June 2013Annual return made up to 16 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
26 June 2013Annual return made up to 16 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
20 July 2012Registered office address changed from 32 St. Johns Street Keswick Cumbria CA12 5AS on 20 July 2012
20 July 2012Annual return made up to 16 June 2012
20 July 2012Annual return made up to 16 June 2012
20 July 2012Registered office address changed from 32 St. Johns Street Keswick Cumbria CA12 5AS on 20 July 2012
6 July 2012Total exemption full accounts made up to 31 December 2011
6 July 2012Total exemption full accounts made up to 31 December 2011
1 September 2011Total exemption full accounts made up to 31 December 2010
1 September 2011Total exemption full accounts made up to 31 December 2010
22 August 2011Appointment of Stephen Robert Moore as a secretary
22 August 2011Appointment of Stephen Robert Moore as a secretary
18 August 2011Termination of appointment of John Parr as a secretary
18 August 2011Termination of appointment of John Parr as a director
18 August 2011Appointment of Stephen Robert Moore as a director
18 August 2011Termination of appointment of John Parr as a secretary
18 August 2011Termination of appointment of John Parr as a director
18 August 2011Appointment of Stephen Robert Moore as a director
18 August 2011Annual return made up to 16 June 2011 with a full list of shareholders
18 August 2011Annual return made up to 16 June 2011 with a full list of shareholders
13 January 2011Registered office address changed from Bishop Yards Penrith Cumbria CA11 7XS on 13 January 2011
13 January 2011Registered office address changed from Bishop Yards Penrith Cumbria CA11 7XS on 13 January 2011
25 August 2010Total exemption full accounts made up to 31 December 2009
25 August 2010Total exemption full accounts made up to 31 December 2009
21 July 2010Director's details changed for Ian Howard Thomas on 16 June 2010
21 July 2010Director's details changed for Dr Geoffrey Malcolm Stacey on 16 June 2010
21 July 2010Annual return made up to 16 June 2010 with a full list of shareholders
21 July 2010Annual return made up to 16 June 2010 with a full list of shareholders
21 July 2010Director's details changed for Dr Geoffrey Malcolm Stacey on 16 June 2010
21 July 2010Director's details changed for Mr John Colin Parr on 16 June 2010
21 July 2010Director's details changed for Ian Howard Thomas on 16 June 2010
21 July 2010Director's details changed for Mr John Colin Parr on 16 June 2010
14 October 2009Total exemption full accounts made up to 31 December 2008
14 October 2009Total exemption full accounts made up to 31 December 2008
11 August 2009Return made up to 16/06/09; full list of members
11 August 2009Return made up to 16/06/09; full list of members
1 December 2008Return made up to 16/06/08; full list of members
1 December 2008Return made up to 16/06/08; full list of members
13 October 2008Total exemption full accounts made up to 31 December 2007
13 October 2008Total exemption full accounts made up to 31 December 2007
13 August 2007Total exemption full accounts made up to 31 December 2006
13 August 2007Total exemption full accounts made up to 31 December 2006
26 July 2007Return made up to 16/06/07; no change of members
26 July 2007New director appointed
26 July 2007Return made up to 16/06/07; no change of members
26 July 2007New director appointed
27 July 2006Return made up to 16/06/06; full list of members
27 July 2006Return made up to 16/06/06; full list of members
18 July 2006Total exemption full accounts made up to 31 December 2005
18 July 2006Total exemption full accounts made up to 31 December 2005
23 August 2005Director resigned
23 August 2005Director resigned
28 June 2005Total exemption full accounts made up to 31 December 2004
28 June 2005Total exemption full accounts made up to 31 December 2004
28 June 2005Return made up to 16/06/05; change of members
28 June 2005Return made up to 16/06/05; change of members
9 July 2004Director resigned
9 July 2004New director appointed
9 July 2004New director appointed
9 July 2004Director resigned
2 July 2004Return made up to 16/06/04; no change of members
2 July 2004Total exemption full accounts made up to 31 December 2003
2 July 2004Total exemption full accounts made up to 31 December 2003
2 July 2004Return made up to 16/06/04; no change of members
20 August 2003Total exemption full accounts made up to 31 December 2002
20 August 2003Total exemption full accounts made up to 31 December 2002
25 June 2003Return made up to 16/06/03; full list of members
25 June 2003Return made up to 16/06/03; full list of members
8 August 2002Total exemption full accounts made up to 31 December 2001
8 August 2002Total exemption full accounts made up to 31 December 2001
21 June 2002Return made up to 16/06/02; full list of members
21 June 2002Return made up to 16/06/02; full list of members
1 August 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 August 2001New director appointed
1 August 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 August 2001New director appointed
18 July 2001Total exemption small company accounts made up to 31 December 2000
18 July 2001Director resigned
18 July 2001Director resigned
18 July 2001Total exemption small company accounts made up to 31 December 2000
14 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
14 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
29 June 2000Accounts for a small company made up to 31 December 1999
29 June 2000Accounts for a small company made up to 31 December 1999
19 October 1999Accounts for a small company made up to 31 December 1998
19 October 1999Accounts for a small company made up to 31 December 1998
23 June 1999Return made up to 16/06/99; full list of members
23 June 1999Return made up to 16/06/99; full list of members
14 April 1999New director appointed
14 April 1999New director appointed
12 April 1999New secretary appointed;new director appointed
12 April 1999New director appointed
12 April 1999Secretary resigned;director resigned
12 April 1999New director appointed
12 April 1999New secretary appointed;new director appointed
12 April 1999Secretary resigned;director resigned
12 April 1999Director resigned
12 April 1999Director resigned
19 October 1998Accounts for a small company made up to 31 December 1997
19 October 1998Accounts for a small company made up to 31 December 1997
14 July 1998Return made up to 16/06/98; full list of members
14 July 1998Return made up to 16/06/98; full list of members
11 November 1997Accounts for a dormant company made up to 31 December 1996
11 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
11 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
11 November 1997Accounts for a dormant company made up to 31 December 1996
4 August 1997Return made up to 16/06/97; full list of members
4 August 1997Return made up to 16/06/97; full list of members
24 October 1996Accounts for a dormant company made up to 31 December 1995
24 October 1996Accounts for a dormant company made up to 31 December 1995
24 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
24 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
8 July 1996Return made up to 16/06/96; full list of members
8 July 1996Return made up to 16/06/96; full list of members
8 July 1996Accounting reference date shortened from 30/06/96 to 31/12/95
8 July 1996Accounting reference date shortened from 30/06/96 to 31/12/95
29 June 1995Registered office changed on 29/06/95 from: 33 crwys road cardiff CF2 4YF
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
29 June 1995Registered office changed on 29/06/95 from: 33 crwys road cardiff CF2 4YF
29 June 1995Director resigned;new director appointed
29 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed
29 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
29 June 1995Director resigned;new director appointed
16 June 1995Incorporation
16 June 1995Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed