Rochdale
Lancashire
OL12 7BS
Secretary Name | Mohammad Sajid |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Lisbon Street Rochdale Lancashire OL12 7AW |
Website | oakleafestates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 769768 |
Telephone region | Rochdale |
Registered Address | 206 Yorkshire Street Rochdale Lancashire OL16 2DW |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
1 at £1 | Mr Mohammad Sajid 50.00% Ordinary |
---|---|
1 at £1 | Mr Mohammad Shazad 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£76,100 |
Cash | £1,656 |
Current Liabilities | £10,980 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
24 March 2017 | Delivered on: 27 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
4 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
---|---|
1 June 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
23 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
15 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
3 October 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
26 September 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
4 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
12 April 2017 | Registered office address changed from 193 Yorkshire Street Rochdale Lancashire OL12 0DS to 206 Yorkshire Street Rochdale Lancashire OL16 2DW on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 193 Yorkshire Street Rochdale Lancashire OL12 0DS to 206 Yorkshire Street Rochdale Lancashire OL16 2DW on 12 April 2017 (1 page) |
27 March 2017 | Registration of charge 058838810001, created on 24 March 2017 (8 pages) |
27 March 2017 | Registration of charge 058838810001, created on 24 March 2017 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
11 November 2016 | Second filing of Confirmation Statement dated 21/07/2016 (14 pages) |
11 November 2016 | Second filing of Confirmation Statement dated 21/07/2016 (14 pages) |
16 September 2016 | Confirmation statement made on 21 July 2016 with updates
|
16 September 2016 | Confirmation statement made on 21 July 2016 with updates
|
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 October 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 November 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
17 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Secretary's details changed for Mohammad Sajid on 4 September 2013 (2 pages) |
17 September 2013 | Secretary's details changed for Mohammad Sajid on 4 September 2013 (2 pages) |
17 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Secretary's details changed for Mohammad Sajid on 4 September 2013 (2 pages) |
18 April 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
18 April 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
2 November 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (13 pages) |
2 November 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (13 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (14 pages) |
20 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (14 pages) |
29 March 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
29 March 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
20 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (13 pages) |
20 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (13 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
2 August 2009 | Return made up to 21/07/09; full list of members (5 pages) |
2 August 2009 | Return made up to 21/07/09; full list of members (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 107 yorkshire street rochdale lancashire OL16 1DR (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 107 yorkshire street rochdale lancashire OL16 1DR (1 page) |
30 December 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
30 December 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
4 September 2008 | Return made up to 21/07/08; no change of members (6 pages) |
4 September 2008 | Return made up to 21/07/08; no change of members (6 pages) |
19 September 2007 | Ad 01/08/06--------- £ si 2@1 (2 pages) |
19 September 2007 | Return made up to 21/07/07; full list of members (6 pages) |
19 September 2007 | Ad 01/08/06--------- £ si 2@1 (2 pages) |
19 September 2007 | Return made up to 21/07/07; full list of members (6 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: 6 middleton road, royton oldham lancashire OL2 5PA (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: 6 middleton road, royton oldham lancashire OL2 5PA (1 page) |
21 July 2006 | Incorporation (17 pages) |
21 July 2006 | Incorporation (17 pages) |