Company Information for OAKLEAF FACILITIES (UK) LTD
Peat House, 1 Waterloo Way, Leicester, LE1 6LP,
|
Company Registration Number
06155005
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
OAKLEAF FACILITIES (UK) LTD | |
Legal Registered Office | |
Peat House 1 Waterloo Way Leicester LE1 6LP Other companies in NN3 | |
Company Number | 06155005 | |
---|---|---|
Company ID Number | 06155005 | |
Date formed | 2007-03-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 13/03/2016 | |
Return next due | 10/04/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-12 10:13:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY CHARLES COOPER |
||
THOMAS GEORGE DOWNING |
||
HAYDN PETER HARRIS |
||
BARNABY LUKE YOUNGMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL CHRISTOPHER GROOM |
Director | ||
JANIE ROWTHORN |
Company Secretary | ||
MARK ALAN ROWTHORN |
Director | ||
OAKLEAF COMPANY SERVICES LIMITED |
Company Secretary | ||
LESTER LLEWELYN WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OAKLEAF SURVEYING LTD | Director | 2015-07-20 | CURRENT | 2007-03-12 | Active | |
NATIONAL INDUSTRIAL FUEL EFFICIENCY SERVICES LIMITED | Director | 2015-06-09 | CURRENT | 2015-05-23 | Active - Proposal to Strike off | |
NATIONAL INDUSTRIAL FUEL EFFICIENCY SERVICES LIMITED | Director | 2015-06-09 | CURRENT | 2015-05-23 | Active - Proposal to Strike off | |
OAKLEAF SURVEYING LTD | Director | 2007-05-21 | CURRENT | 2007-03-12 | Active | |
OAKLEAF TECHNICAL SERVICES LTD | Director | 2008-04-23 | CURRENT | 2007-03-12 | Active - Proposal to Strike off | |
OAKLEAF SURVEYING LTD | Director | 2015-07-20 | CURRENT | 2007-03-12 | Active | |
OAKLEAF TECHNICAL SERVICES LTD | Director | 2015-07-20 | CURRENT | 2007-03-12 | Active - Proposal to Strike off | |
NATIONAL INDUSTRIAL FUEL EFFICIENCY SERVICES LIMITED | Director | 2015-06-09 | CURRENT | 2015-05-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SMITH | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SMITH | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CH01 | Director's details changed for Mr Stephen Perkins on 2020-09-14 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PERKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PETER MAREK RUDZINSKI | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061550050005 | |
AA01 | Current accounting period shortened from 31/03/19 TO 31/12/18 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 11/12/18 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/18 FROM Jubilee House 32 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER PETER MAREK RUDZINSKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARNABY LUKE YOUNGMAN | |
PSC05 | Change of details for Naples Group Limited as a person with significant control on 2018-11-23 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061550050003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061550050004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER GROOM | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BARNABY LUKE YOUNGMAN | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY CHARLES COOPER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061550050004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061550050003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROWTHORN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANIE ROWTHORN | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN ROWTHORN / 09/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER GROOM / 09/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE DOWNING / 09/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDN PETER HARRIS / 09/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN ROWTHORN / 11/12/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 14/12/2010 | |
AR01 | 13/03/11 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 7 BROOKFIELD, MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL | |
AP03 | SECRETARY APPOINTED MRS JANIE ROWTHORN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OAKLEAF COMPANY SERVICES LIMITED | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 13/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN ROWTHORN / 13/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDN PETER HARRIS / 13/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE DOWNING / 13/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKLEAF COMPANY SERVICES LIMITED / 13/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROWTHORN / 06/08/2009 | |
88(2) | AD 24/04/09 GBP SI 998@1=998 GBP IC 2/1000 | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HAYDN HARRIS / 12/08/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288a | DIRECTOR APPOINTED MR HAYDN PETER HARRIS | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | INENCO GROUP LIMITED | ||
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
OAKLEAF FACILITIES (UK) LTD owns 1 domain names.
theoakleafgroup.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Coventry City Council | |
|
Premises Control |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | GND FLR 7 BROOKFIELD DUNCAN CLOSE NORTHAMPTON NN3 6WL | 16,750 | ||
Northampton Borough Council | OFFICES AND PREMISES | GND FLR 7 BROOKFIELD DUNCAN CLOSE NORTHAMPTON NN3 6WL | 16,750 | |
Northampton Borough Council | OFFICES AND PREMISES | GND FLR 7 BROOKFIELD DUNCAN CLOSE NORTHAMPTON NN3 6WL | 16,750 | 10-01-06 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |