Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAKLEAF FACILITIES (UK) LTD
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 Overview

About Oakleaf Facilities (uk) Ltd
OAKLEAF FACILITIES (UK) LTD was founded on 2007-03-13 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Oakleaf Facilities (uk) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OAKLEAF FACILITIES (UK) LTD
 
Legal Registered Office
Peat House
1 Waterloo Way
Leicester
LE1 6LP
Other companies in NN3
 
Filing Information
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 GB903803447  
Last Datalog update: 2022-10-12 10:13:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKLEAF FACILITIES (UK) LTD
Is this data useful to you?
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.

Company Officers of OAKLEAF FACILITIES (UK) LTD

Current Directors
Officer Role Date Appointed
TIMOTHY CHARLES COOPER
Director 2015-07-20
THOMAS GEORGE DOWNING
Director 2007-05-21
HAYDN PETER HARRIS
Director 2008-04-23
BARNABY LUKE YOUNGMAN
Director 2015-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHRISTOPHER GROOM
Director 2007-03-13 2016-03-31
JANIE ROWTHORN
Company Secretary 2010-11-24 2015-04-08
MARK ALAN ROWTHORN
Director 2007-03-13 2015-04-08
OAKLEAF COMPANY SERVICES LIMITED
Company Secretary 2007-03-13 2010-10-31
LESTER LLEWELYN WILLIAMS
Director 2007-03-13 2008-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY CHARLES COOPER OAKLEAF SURVEYING LTD Director 2015-07-20 CURRENT 2007-03-12 Active
TIMOTHY CHARLES COOPER NATIONAL INDUSTRIAL FUEL EFFICIENCY SERVICES LIMITED Director 2015-06-09 CURRENT 2015-05-23 Active - Proposal to Strike off
THOMAS GEORGE DOWNING NATIONAL INDUSTRIAL FUEL EFFICIENCY SERVICES LIMITED Director 2015-06-09 CURRENT 2015-05-23 Active - Proposal to Strike off
THOMAS GEORGE DOWNING OAKLEAF SURVEYING LTD Director 2007-05-21 CURRENT 2007-03-12 Active
HAYDN PETER HARRIS OAKLEAF TECHNICAL SERVICES LTD Director 2008-04-23 CURRENT 2007-03-12 Active - Proposal to Strike off
BARNABY LUKE YOUNGMAN OAKLEAF SURVEYING LTD Director 2015-07-20 CURRENT 2007-03-12 Active
BARNABY LUKE YOUNGMAN OAKLEAF TECHNICAL SERVICES LTD Director 2015-07-20 CURRENT 2007-03-12 Active - Proposal to Strike off
BARNABY LUKE YOUNGMAN NATIONAL INDUSTRIAL FUEL EFFICIENCY SERVICES LIMITED Director 2015-06-09 CURRENT 2015-05-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-18SECOND GAZETTE not voluntary dissolution
2022-10-18SECOND GAZETTE not voluntary dissolution
2022-08-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-26DS01Application to strike the company off the register
2022-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2022-01-19APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SMITH
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SMITH
2021-09-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2021-01-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-13CH01Director's details changed for Mr Stephen Perkins on 2020-09-14
2020-10-13AP01DIRECTOR APPOINTED MR STEPHEN PERKINS
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PETER MAREK RUDZINSKI
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2019-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2018-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 061550050005
2018-12-11AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-12-11MEM/ARTSARTICLES OF ASSOCIATION
2018-12-11RES01ADOPT ARTICLES 11/12/18
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/18 FROM Jubilee House 32 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL
2018-12-06AP01DIRECTOR APPOINTED MR ALEXANDER PETER MAREK RUDZINSKI
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR BARNABY LUKE YOUNGMAN
2018-12-06PSC05Change of details for Naples Group Limited as a person with significant control on 2018-11-23
2018-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061550050003
2018-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061550050004
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER GROOM
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-05AR0113/03/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23AP01DIRECTOR APPOINTED MR BARNABY LUKE YOUNGMAN
2015-07-23AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES COOPER
2015-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 061550050004
2015-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 061550050003
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROWTHORN
2015-04-24TM02APPOINTMENT TERMINATED, SECRETARY JANIE ROWTHORN
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-09AR0113/03/15 FULL LIST
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN ROWTHORN / 09/04/2015
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER GROOM / 09/04/2015
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE DOWNING / 09/04/2015
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDN PETER HARRIS / 09/04/2015
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN ROWTHORN / 11/12/2014
2014-09-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-01AR0113/03/14 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-14AR0113/03/13 FULL LIST
2012-10-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-21AR0113/03/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-01RES01ADOPT ARTICLES 14/12/2010
2011-03-17AR0113/03/11 FULL LIST
2011-03-17AD02SAIL ADDRESS CREATED
2011-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 7 BROOKFIELD, MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL
2011-01-27AP03SECRETARY APPOINTED MRS JANIE ROWTHORN
2010-11-08TM02APPOINTMENT TERMINATED, SECRETARY OAKLEAF COMPANY SERVICES LIMITED
2010-08-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-16AR0113/03/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN ROWTHORN / 13/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDN PETER HARRIS / 13/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE DOWNING / 13/03/2010
2010-03-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKLEAF COMPANY SERVICES LIMITED / 13/03/2010
2009-12-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-10288cDIRECTOR'S CHANGE OF PARTICULARS / MARK ROWTHORN / 06/08/2009
2009-05-0788(2)AD 24/04/09 GBP SI 998@1=998 GBP IC 2/1000
2009-04-02363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-02-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / HAYDN HARRIS / 12/08/2008
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-24288aDIRECTOR APPOINTED MR HAYDN PETER HARRIS
2008-04-07363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-01-17288bDIRECTOR RESIGNED
2007-06-22395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19288aNEW DIRECTOR APPOINTED
2007-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to OAKLEAF FACILITIES (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OAKLEAF FACILITIES (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-12 Outstanding INENCO GROUP LIMITED
2015-06-10 Outstanding HSBC BANK PLC
DEBENTURE 2008-06-04 Satisfied HSBC BANK PLC
DEBENTURE 2007-06-15 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of OAKLEAF FACILITIES (UK) LTD registering or being granted any patents
Domain Names

OAKLEAF FACILITIES (UK) LTD owns 1 domain names.

theoakleafgroup.co.uk  

Trademarks
We have not found any records of OAKLEAF FACILITIES (UK) LTD registering or being granted any trademarks
Income
Government Income

Government spend with OAKLEAF FACILITIES (UK) LTD

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2010-04-06 GBP £7,000 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for OAKLEAF FACILITIES (UK) LTD for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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 16,75010-01-06

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKLEAF FACILITIES (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OAKLEAF FACILITIES (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.