Company NameOak Forest Partnership Ltd
Company StatusLiquidation
Company Number07304723
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 9 months ago)
Previous NameOak Property Partnership Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Gould
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address108 Malines Avenue
Peacehaven
East Sussex
BN10 7RL
Secretary NameMr Paul Gould
StatusResigned
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
Director NameMr Darren James Popely
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(3 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address10 St. Johns Parade, Sidcup High Street
Sidcup
Kent
DA14 6ES
Director NameMr Stephen William Dickson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(3 years after company formation)
Appointment Duration8 years, 9 months (resigned 29 April 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peters Square
1 Oxford Street
Manchester
M1 4PB

Location

Registered Address11th Floor Landmark St Peters Square
1 Oxford Street
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£177,570
Cash£252,484
Current Liabilities£2,702,212

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Next Accounts Due30 April 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Latest Return5 July 2016 (7 years, 9 months ago)
Next Return Due19 July 2017 (overdue)

Charges

16 July 2013Delivered on: 17 July 2013
Persons entitled: Silver Birch Holdings S.A.

Classification: A registered charge
Particulars: The hever hotel & country club hever road hever kent.
Outstanding

Filing History

20 April 2020Liquidators' statement of receipts and payments to 12 February 2020 (25 pages)
1 May 2019Liquidators' statement of receipts and payments to 12 February 2019 (20 pages)
27 April 2018Liquidators' statement of receipts and payments to 12 February 2018 (16 pages)
31 January 2018Change of membership of creditors or liquidation committee (11 pages)
14 August 2017Change of membership of creditors or liquidation committee (11 pages)
14 August 2017Change of membership of creditors or liquidation committee (11 pages)
27 February 2017Notice of Constitution of Liquidation Committee (2 pages)
27 February 2017Registered office address changed from 21-23 Croydon Road Caterham Surrey CR3 6PA to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 27 February 2017 (2 pages)
27 February 2017Notice of Constitution of Liquidation Committee (2 pages)
27 February 2017Registered office address changed from 21-23 Croydon Road Caterham Surrey CR3 6PA to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 27 February 2017 (2 pages)
25 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-13
(1 page)
25 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-13
(1 page)
25 February 2017Statement of affairs with form 4.19 (7 pages)
25 February 2017Appointment of a voluntary liquidator (2 pages)
25 February 2017Appointment of a voluntary liquidator (2 pages)
25 February 2017Statement of affairs with form 4.19 (7 pages)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 October 2015Termination of appointment of Paul Gould as a secretary on 1 October 2015 (1 page)
19 October 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(3 pages)
19 October 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(3 pages)
19 October 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(3 pages)
19 October 2015Termination of appointment of Paul Gould as a secretary on 1 October 2015 (1 page)
19 October 2015Termination of appointment of Paul Gould as a secretary on 1 October 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 December 2014Registered office address changed from 10 St. Johns Parade, Sidcup High Street Sidcup Kent DA14 6ES to 21-23 Croydon Road Caterham Surrey CR3 6PA on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 10 St. Johns Parade, Sidcup High Street Sidcup Kent DA14 6ES to 21-23 Croydon Road Caterham Surrey CR3 6PA on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 10 St. Johns Parade, Sidcup High Street Sidcup Kent DA14 6ES to 21-23 Croydon Road Caterham Surrey CR3 6PA on 4 December 2014 (1 page)
15 September 2014Annual return made up to 5 July 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 5 July 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 5 July 2014 with a full list of shareholders (3 pages)
31 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 March 2014Company name changed oak property partnership LIMITED\certificate issued on 06/03/14
  • RES15 ‐ Change company name resolution on 2014-03-03
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2014Company name changed oak property partnership LIMITED\certificate issued on 06/03/14
  • RES15 ‐ Change company name resolution on 2014-03-03
  • NM01 ‐ Change of name by resolution
(3 pages)
9 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(3 pages)
9 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(3 pages)
9 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(3 pages)
17 July 2013Registration of charge 073047230001 (7 pages)
17 July 2013Registration of charge 073047230001 (7 pages)
12 July 2013Termination of appointment of Darren Popely as a director (1 page)
12 July 2013Termination of appointment of Darren Popely as a director (1 page)
12 July 2013Appointment of Mr Stephen William Dickson as a director (2 pages)
12 July 2013Appointment of Mr Stephen William Dickson as a director (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 November 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
2 August 2012Registered office address changed from 13 Market Parade, Sidcup High Street Sidcup Kent DA14 6EP England on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 13 Market Parade, Sidcup High Street Sidcup Kent DA14 6EP England on 2 August 2012 (1 page)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
2 August 2012Registered office address changed from 13 Market Parade, Sidcup High Street Sidcup Kent DA14 6EP England on 2 August 2012 (1 page)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
8 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 January 2012Registered office address changed from 1a Sidcup High Street Sidcup DA14 6EN United Kingdom on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 1a Sidcup High Street Sidcup DA14 6EN United Kingdom on 25 January 2012 (1 page)
19 August 2011Secretary's details changed for Mr Paul Gould on 1 January 2011 (1 page)
19 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
19 August 2011Secretary's details changed for Mr Paul Gould on 1 January 2011 (1 page)
19 August 2011Secretary's details changed for Mr Paul Gould on 1 January 2011 (1 page)
19 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
9 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 1,000
(4 pages)
9 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 1,000
(4 pages)
28 July 2010Termination of appointment of Paul Gould as a director (1 page)
28 July 2010Appointment of Mr Darren James Popely as a director (2 pages)
28 July 2010Termination of appointment of Paul Gould as a director (1 page)
28 July 2010Appointment of Mr Darren James Popely as a director (2 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)