Company NameBlue Oak Recruitment Limited
DirectorLucianne Mary Donlon
Company StatusActive
Company Number06045671
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMrs Lucianne Mary Donlon
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2007(9 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFalkland House 11a Greenway
Appleton
Warrington
Cheshire
WA4 3AD
Director NameKirsty Louise Baylin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Shorland Drive
Treeton
Rotherham
South Yorkshire
S60 5UP
Secretary NameKenneth Francis Baylin
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 The Hayfield
Haworth
Keighley
West Yorkshire
BD22 8HU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteblueoakrecruitment.co.uk
Email address[email protected]
Telephone01925 633212
Telephone regionWarrington

Location

Registered AddressFalkland House 11a Greenway
Appleton
Warrington
WA4 3AD
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardAppleton
Built Up AreaWarrington

Shareholders

1000 at £1Lucianne Mary Donlan
100.00%
Ordinary

Financials

Year2014
Net Worth£10,286
Current Liabilities£24,489

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

22 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 31 January 2020 (6 pages)
22 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
24 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
23 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
23 January 2018Cessation of Lucianne Mary Donlan as a person with significant control on 9 January 2018 (1 page)
23 January 2018Notification of Blue Oak Property Management Limited as a person with significant control on 9 January 2018 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (5 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (5 pages)
5 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(3 pages)
5 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(3 pages)
30 October 2015Micro company accounts made up to 31 January 2015 (6 pages)
30 October 2015Micro company accounts made up to 31 January 2015 (6 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(3 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(3 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 1,000
(3 pages)
31 October 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 1,000
(3 pages)
11 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
11 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
11 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
22 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
19 March 2013Registered office address changed from Branwell House Park Lane Keighley BD21 4QX on 19 March 2013 (1 page)
19 March 2013Registered office address changed from Branwell House Park Lane Keighley BD21 4QX on 19 March 2013 (1 page)
18 March 2013Director's details changed for Mrs Lucianne Mary Donlon on 18 March 2013 (2 pages)
18 March 2013Director's details changed for Mrs Lucianne Mary Donlon on 18 March 2013 (2 pages)
12 March 2013Director's details changed for Lucianne Mary Birch on 12 March 2013 (2 pages)
12 March 2013Director's details changed for Lucianne Mary Birch on 12 March 2013 (2 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
1 June 2011Director's details changed for Lucianne Mary Birch on 28 March 2011 (2 pages)
1 June 2011Director's details changed for Lucianne Mary Birch on 28 March 2011 (2 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
4 February 2011Termination of appointment of Kenneth Baylin as a secretary (1 page)
4 February 2011Termination of appointment of Kirsty Baylin as a director (1 page)
4 February 2011Termination of appointment of Kirsty Baylin as a director (1 page)
4 February 2011Termination of appointment of Kenneth Baylin as a secretary (1 page)
23 November 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
23 November 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
11 February 2010Director's details changed for Lucianne Mary Birch on 30 September 2009 (1 page)
11 February 2010Director's details changed for Lucianne Mary Birch on 30 September 2009 (1 page)
2 February 2010Director's details changed for Lucianne Mary Birch on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Lucianne Mary Birch on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Lucianne Mary Birch on 2 February 2010 (2 pages)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Kirsty Louise Baylin on 9 January 2010 (2 pages)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Director's details changed for Kirsty Louise Baylin on 9 January 2010 (2 pages)
18 January 2010Director's details changed for Lucianne Mary Birch on 9 January 2010 (2 pages)
18 January 2010Director's details changed for Lucianne Mary Birch on 9 January 2010 (2 pages)
18 January 2010Director's details changed for Kirsty Louise Baylin on 9 January 2010 (2 pages)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Director's details changed for Lucianne Mary Birch on 9 January 2010 (2 pages)
17 January 2010Total exemption full accounts made up to 31 January 2009 (11 pages)
17 January 2010Total exemption full accounts made up to 31 January 2009 (11 pages)
9 January 2009Return made up to 09/01/09; full list of members (4 pages)
9 January 2009Return made up to 09/01/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 October 2008Director's change of particulars / kirsty baylin / 11/08/2008 (1 page)
30 October 2008Director's change of particulars / kirsty baylin / 11/08/2008 (1 page)
29 January 2008Return made up to 09/01/08; full list of members (2 pages)
29 January 2008Return made up to 09/01/08; full list of members (2 pages)
4 November 2007New director appointed (2 pages)
4 November 2007Ad 09/10/07--------- £ si 100@1=100 £ ic 101/201 (2 pages)
4 November 2007New director appointed (2 pages)
4 November 2007Ad 09/10/07--------- £ si 100@1=100 £ ic 101/201 (2 pages)
27 January 2007Ad 09/01/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 January 2007New secretary appointed (2 pages)
27 January 2007Ad 09/01/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007Director resigned (1 page)
27 January 2007New secretary appointed (2 pages)
27 January 2007Secretary resigned (1 page)
27 January 2007Director resigned (1 page)
27 January 2007New director appointed (2 pages)
27 January 2007Secretary resigned (1 page)
9 January 2007Incorporation (16 pages)
9 January 2007Incorporation (16 pages)