This company is commonly known as Oakbrook Finance Limited. The company was founded 12 years ago and was given the registration number 07831517. The firm's registered office is in NOTTINGHAM. You can find them at The Poynt North, 45 Wollaton Street, Nottingham, . This company's SIC code is 70221 - Financial management.
Name | : | OAKBROOK FINANCE LIMITED |
---|---|---|
Company Number | : | 07831517 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW | Director | 21 November 2012 | Active |
The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW | Director | 11 July 2023 | Active |
The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW | Director | 22 August 2023 | Active |
The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW | Director | 08 March 2023 | Active |
The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW | Director | 11 July 2023 | Active |
The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW | Secretary | 22 April 2012 | Active |
The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW | Director | 01 September 2016 | Active |
The Poynt North, 45, Wollaton St, Nottingham, United Kingdom, NG1 5FW | Director | 30 March 2021 | Active |
The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW | Director | 05 December 2019 | Active |
The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW | Director | 18 December 2015 | Active |
The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW | Director | 03 October 2016 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 02 November 2011 | Active |
The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW | Director | 21 November 2012 | Active |
The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW | Director | 18 December 2015 | Active |
The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW | Director | 01 September 2016 | Active |
Oakbrook Holdings (Uk) Limited | ||
Notified on | : | 25 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Poynt North, 45 Wollaton Street, Nottingham, England, NG1 5FW |
Nature of control | : |
|
Oakbrook Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | No 2, The Forum, St Helier, Jersey, JE2 4HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-05-29 | Officers | Termination director company with name termination date. | Download |
2023-05-29 | Officers | Termination director company with name termination date. | Download |
2023-05-29 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Capital | Capital allotment shares. | Download |
2022-12-15 | Capital | Capital allotment shares. | Download |
2022-12-15 | Capital | Capital allotment shares. | Download |
2022-12-15 | Capital | Capital allotment shares. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Address | Move registers to registered office company with new address. | Download |
2022-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-09-06 | Accounts | Accounts with accounts type group. | Download |
2022-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.