OAKLEA WEALTH MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 | Final Gazette dissolved following liquidation |
16/07/2516 July 2025 | Final Gazette dissolved following liquidation |
16/04/2516 April 2025 | Return of final meeting in a members' voluntary winding up |
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 |
16/12/2416 December 2024 | Director's details changed for Ms Susan Marie Puddephatt on 2024-12-12 |
08/08/248 August 2024 | Declaration of solvency |
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 |
08/08/248 August 2024 | Resolutions |
08/08/248 August 2024 | Appointment of a voluntary liquidator |
12/12/2312 December 2023 | Current accounting period extended from 2023-10-27 to 2024-04-27 |
10/11/2310 November 2023 | Confirmation statement made on 2023-11-05 with no updates |
10/11/2310 November 2023 | Second filing of Confirmation Statement dated 2022-11-05 |
25/07/2325 July 2023 | Micro company accounts made up to 2022-10-27 |
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 |
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 |
28/11/2228 November 2022 | Appointment of Ms Susan Marie Puddephatt as a director on 2022-10-28 |
18/11/2218 November 2022 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR |
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 |
18/11/2218 November 2022 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR |
18/11/2218 November 2022 | Confirmation statement made on 2022-11-05 with no updates |
15/11/2215 November 2022 | Previous accounting period shortened from 2022-12-31 to 2022-10-27 |
14/11/2214 November 2022 | Termination of appointment of John Russell Turner as a director on 2022-10-28 |
14/11/2214 November 2022 | Appointment of Mr Stephen David Willis as a director on 2022-10-28 |
14/11/2214 November 2022 | Appointment of Michelmores Secretaries Limited as a secretary on 2022-10-28 |
14/11/2214 November 2022 | Termination of appointment of Christian David Hall as a director on 2022-10-28 |
14/11/2214 November 2022 | Termination of appointment of Robert James Simpson as a director on 2022-10-28 |
27/10/2227 October 2022 | Annual accounts for year ending 27 Oct 2022 |
10/05/2210 May 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-05 with updates |
27/07/2127 July 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/04/2023 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES |
19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES |
26/04/1826 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES |
03/07/173 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WINSTON LEEMING / 20/02/2017 |
20/02/1720 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE MARIE LEEMING / 20/02/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/11/1527 November 2015 | Annual return made up to 5 November 2015 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/11/1418 November 2014 | Annual return made up to 5 November 2014 with full list of shareholders |
18/12/1318 December 2013 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM OAKLEA NEWLAY GROVE HORSFORTH LEEDS WEST YORKSHIRE LS19 4LQ UNITED KINGDOM |
05/11/135 November 2013 | CURREXT FROM 30/11/2014 TO 31/12/2014 |
05/11/135 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company