Company NameOaklands (Oxton) Management Company Limited
DirectorsNandkumar Ullegaddi and Michael Edward O'Grady
Company StatusActive
Company Number02830682
CategoryPrivate Limited Company
Incorporation Date25 June 1993(30 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Nandkumar Ullegaddi
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(27 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarter Knowles 23a Chestergate
Macclesfield
SK11 6BX
Director NameMr Michael Edward O'Grady
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(30 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarter Knowles 23a Chestergate
Macclesfield
SK11 6BX
Director NameMrs Irene Havard
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993
Appointment Duration5 years, 2 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Banks Road
West Kirby
Wirral
Merseyside
CH48 0RE
Wales
Secretary NameMrs Irene Havard
NationalityBritish
StatusResigned
Appointed02 June 1993
Appointment Duration5 years, 2 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Banks Road
West Kirby
Wirral
Merseyside
CH48 0RE
Wales
Director NameMr Philip Roy Havard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Banks Road
West Kirby
Wirral
Merseyside
CH48 0RE
Wales
Director NameSol Marcus Peter Bemrose
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(5 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEastham Hall
Eastham Village
Wirral
Merseyside
CH62 0AF
Wales
Secretary NameMr Donald Eric Holmes
NationalityBritish
StatusResigned
Appointed02 July 1998(5 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia Lodge
35 Grosvenor Place
Oxton
Wirral
CH43 1UA
Wales
Director NameBernard Francis Hill
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2006)
RoleSelf Employed Builder
Correspondence Address15 Kings Mount
Oxton
Birkenhead
Merseyside
CH43 5RQ
Wales
Secretary NameRaymond Nugent
NationalityBritish
StatusResigned
Appointed20 May 2004(10 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 April 2008)
RoleCompany Director
Correspondence Address15 Coronation Drive
Bromborough
Wirral
Merseyside
CH62 3LF
Wales
Director NameWilliam Peter Leslie Roberts
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(12 years, 8 months after company formation)
Appointment Duration12 months (resigned 01 March 2007)
RoleInvestment Manager
Correspondence AddressFlat 8 The Oaklands
13 Devonshire Place
Prenton
Merseyside
CH43 1TX
Wales
Director NameWilliam Peter Leslie Roberts
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(14 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 2009)
RoleInvestment Manager
Correspondence Address746 Fulham Road
London
SW6 5SH
Director NameNicholas Whittington
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(14 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 February 2014)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressFlat 12 Oaklands Devonshire Place
Oxton
Wirral
CH43 1TX
Wales
Director NameLee Jones
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(14 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 26 October 2018)
RolePerformance Support Officer
Country of ResidenceEngland
Correspondence AddressFlat 9 13 Devonshire Place
Oxton
Wirral
CH43 1TX
Wales
Director NameMr Andrew James Peter Borrows
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(21 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Oaklands 13 Devonshire Place
Oxton
Merseyside
CH43 1TX
Wales
Director NameMichael Davis
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(21 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 July 2020)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Oaklands 13 Devonshire Place
Birkenhead
Merseyside
CH43 1TX
Wales
Director NameMs Laura Howard
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(23 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 2021)
RoleClinical Scientist
Country of ResidenceUnited Kingdom
Correspondence Address377 Hoylake Road
Moreton
Merseyside
CH46 0RW
Wales
Director NameMr Harry Frank Slammell-Flavell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2021(27 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarter Knowles 23a Chestergate
Macclesfield
SK11 6BX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameHHL Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2015(21 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 July 2021)
Correspondence Address377 Hoylake Road
Moreton
Merseyside
CH46 0RW
Wales

Location

Registered AddressCarter Knowles 23a
Chestergate
Macclesfield
SK11 6BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£3,008
Cash£3,008

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

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