Company NameOakleaf (NW) Limited
DirectorMohammad Shazad
Company StatusActive
Company Number05883881
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Mohammad Shazad
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Rooley Moor Road
Rochdale
Lancashire
OL12 7BS
Secretary NameMohammad Sajid
NationalityBritish
StatusCurrent
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address49 Lisbon Street
Rochdale
Lancashire
OL12 7AW

Contact

Websiteoakleafestates.co.uk
Email address[email protected]
Telephone01706 769768
Telephone regionRochdale

Location

Registered Address206 Yorkshire Street
Rochdale
Lancashire
OL16 2DW
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Mohammad Sajid
50.00%
Ordinary
1 at £1Mr Mohammad Shazad
50.00%
Ordinary

Financials

Year2014
Net Worth-£76,100
Cash£1,656
Current Liabilities£10,980

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Charges

24 March 2017Delivered on: 27 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
23 November 2019Compulsory strike-off action has been discontinued (1 page)
22 November 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
1 May 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
3 October 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
26 September 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
15 September 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
12 April 2017Registered 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 2017Registered 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 2017Registration of charge 058838810001, created on 24 March 2017 (8 pages)
27 March 2017Registration of charge 058838810001, created on 24 March 2017 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 November 2016Second filing of Confirmation Statement dated 21/07/2016 (14 pages)
11 November 2016Second filing of Confirmation Statement dated 21/07/2016 (14 pages)
16 September 2016Confirmation statement made on 21 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 11/11/2016.
(7 pages)
16 September 2016Confirmation statement made on 21 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 11/11/2016.
(7 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 October 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(13 pages)
5 October 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(13 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 November 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(13 pages)
20 November 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(13 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (7 pages)
17 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(13 pages)
17 September 2013Secretary's details changed for Mohammad Sajid on 4 September 2013 (2 pages)
17 September 2013Secretary's details changed for Mohammad Sajid on 4 September 2013 (2 pages)
17 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(13 pages)
17 September 2013Secretary's details changed for Mohammad Sajid on 4 September 2013 (2 pages)
18 April 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
18 April 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
2 November 2012Annual return made up to 21 July 2012 with a full list of shareholders (13 pages)
2 November 2012Annual return made up to 21 July 2012 with a full list of shareholders (13 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (14 pages)
20 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (14 pages)
29 March 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
29 March 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
20 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (13 pages)
20 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (13 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
2 August 2009Return made up to 21/07/09; full list of members (5 pages)
2 August 2009Return made up to 21/07/09; full list of members (5 pages)
11 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 January 2009Registered office changed on 14/01/2009 from 107 yorkshire street rochdale lancashire OL16 1DR (1 page)
14 January 2009Registered office changed on 14/01/2009 from 107 yorkshire street rochdale lancashire OL16 1DR (1 page)
30 December 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
30 December 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
4 September 2008Return made up to 21/07/08; no change of members (6 pages)
4 September 2008Return made up to 21/07/08; no change of members (6 pages)
19 September 2007Ad 01/08/06--------- £ si 2@1 (2 pages)
19 September 2007Return made up to 21/07/07; full list of members (6 pages)
19 September 2007Ad 01/08/06--------- £ si 2@1 (2 pages)
19 September 2007Return made up to 21/07/07; full list of members (6 pages)
16 March 2007Registered office changed on 16/03/07 from: 6 middleton road, royton oldham lancashire OL2 5PA (1 page)
16 March 2007Registered office changed on 16/03/07 from: 6 middleton road, royton oldham lancashire OL2 5PA (1 page)
21 July 2006Incorporation (17 pages)
21 July 2006Incorporation (17 pages)