OAKLEA WEALTH MANAGEMENT LTD

Company Documents

DateDescription
16/07/2516 July 2025 Final Gazette dissolved following liquidation

View Document

16/07/2516 July 2025 Final Gazette dissolved following liquidation

View Document

16/04/2516 April 2025 Return of final meeting in a members' voluntary winding up

View Document

26/03/2526 March 2025 Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS to Brook House Winslade Park Clyst St. Mary Exeter EX5 1GD on 2025-03-26

View Document

16/12/2416 December 2024 Director's details changed for Ms Susan Marie Puddephatt on 2024-12-12

View Document

08/08/248 August 2024 Declaration of solvency

View Document

08/08/248 August 2024 Registered office address changed from The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL United Kingdom to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 2024-08-08

View Document

08/08/248 August 2024 Resolutions

View Document

08/08/248 August 2024 Appointment of a voluntary liquidator

View Document

12/12/2312 December 2023 Current accounting period extended from 2023-10-27 to 2024-04-27

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

10/11/2310 November 2023 Second filing of Confirmation Statement dated 2022-11-05

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-10-27

View Document

04/05/234 May 2023 Registered office address changed from Unit 2 Arabesque House York North Yorkshire England and Wales YO32 9GW United Kingdom to The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL on 2023-05-04

View Document

20/03/2320 March 2023 Registered office address changed from Triune Court Monks Cross Drive Huntington York YO32 9GZ England to Unit 2 Arabesque House York North Yorkshire England and Wales YO32 9GW on 2023-03-20

View Document

28/11/2228 November 2022 Appointment of Ms Susan Marie Puddephatt as a director on 2022-10-28

View Document

18/11/2218 November 2022 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR

View Document

18/11/2218 November 2022 Register inspection address has been changed from Woodwater House Pynes Hill Exeter EX2 5WR England to Woodwater House Pynes Hill Exeter EX2 5WR

View Document

18/11/2218 November 2022 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

15/11/2215 November 2022 Previous accounting period shortened from 2022-12-31 to 2022-10-27

View Document

14/11/2214 November 2022 Termination of appointment of John Russell Turner as a director on 2022-10-28

View Document

14/11/2214 November 2022 Appointment of Mr Stephen David Willis as a director on 2022-10-28

View Document

14/11/2214 November 2022 Appointment of Michelmores Secretaries Limited as a secretary on 2022-10-28

View Document

14/11/2214 November 2022 Termination of appointment of Christian David Hall as a director on 2022-10-28

View Document

14/11/2214 November 2022 Termination of appointment of Robert James Simpson as a director on 2022-10-28

View Document

27/10/2227 October 2022 Annual accounts for year ending 27 Oct 2022

View Accounts

10/05/2210 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

03/07/173 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WINSTON LEEMING / 20/02/2017

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE MARIE LEEMING / 20/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/11/1418 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM OAKLEA NEWLAY GROVE HORSFORTH LEEDS WEST YORKSHIRE LS19 4LQ UNITED KINGDOM

View Document

05/11/135 November 2013 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

05/11/135 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information