OAKLEAF PENSIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
| 09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
| 01/09/251 September 2025 New | Application to strike the company off the register |
| 23/07/2523 July 2025 | Total exemption full accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 01/07/241 July 2024 | Confirmation statement made on 2024-06-25 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 21/11/2321 November 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 28/06/2328 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
| 22/06/2322 June 2023 | Change of details for Ms Julia Christine Hanna as a person with significant control on 2023-06-22 |
| 10/11/2210 November 2022 | Total exemption full accounts made up to 2022-06-30 |
| 12/07/2112 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
| 08/07/218 July 2021 | Register(s) moved to registered inspection location 6 Doolittle Mill Froghall Road Ampthill Bedford MK45 2nd |
| 08/07/218 July 2021 | Register inspection address has been changed to 6 Doolittle Mill Froghall Road Ampthill Bedford MK45 2nd |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 01/09/201 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 11/08/2011 August 2020 | APPOINTMENT TERMINATED, DIRECTOR JULIA HANNA |
| 02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 27/11/1927 November 2019 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HODGSON |
| 26/11/1926 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 17/06/1917 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK INNES HANCOCK / 22/05/2019 |
| 20/03/1920 March 2019 | DIRECTOR APPOINTED MR NICHOLAS PAUL HODGSON |
| 20/03/1920 March 2019 | DIRECTOR APPOINTED MR MARK INNES HANCOCK |
| 17/12/1817 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
| 29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA CHRISTINE HANNA |
| 13/12/1613 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 04/07/164 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
| 10/02/1610 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 16/07/1516 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 22/07/1422 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
| 04/12/134 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 05/07/135 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
| 25/06/1225 June 2012 | 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