UKBizDB.co.uk

OAKBROOK FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70221 - Financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW

Director21 November 2012Active
The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW

Director11 July 2023Active
The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW

Director22 August 2023Active
The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW

Director08 March 2023Active
The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW

Director11 July 2023Active
The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW

Secretary22 April 2012Active
The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW

Director01 September 2016Active
The Poynt North, 45, Wollaton St, Nottingham, United Kingdom, NG1 5FW

Director30 March 2021Active
The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW

Director05 December 2019Active
The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW

Director18 December 2015Active
The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW

Director03 October 2016Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director02 November 2011Active
The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW

Director21 November 2012Active
The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW

Director18 December 2015Active
The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW

Director01 September 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-05-29Officers

Termination director company with name termination date.

Download
2023-05-29Officers

Termination director company with name termination date.

Download
2023-05-29Officers

Termination director company with name termination date.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-02-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2022-12-15Capital

Capital allotment shares.

Download
2022-12-15Capital

Capital allotment shares.

Download
2022-12-15Capital

Capital allotment shares.

Download
2022-12-15Capital

Capital allotment shares.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Address

Move registers to registered office company with new address.

Download
2022-10-25Persons with significant control

Notification of a person with significant control.

Download
2022-10-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-09-06Accounts

Accounts with accounts type group.

Download
2022-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.