This company is commonly known as Oakdale Property Investments Ltd. The company was founded 10 years ago and was given the registration number 08882627. The firm's registered office is in ELLESMERE. You can find them at 23 Willow Street, , Ellesmere, Shropshire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | OAKDALE PROPERTY INVESTMENTS LTD |
---|---|---|
Company Number | : | 08882627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2014 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Willow Street, Ellesmere, Shropshire, SY12 0AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Willow Street, Ellesmere, England, SY12 0AL | Director | 07 February 2014 | Active |
23, Willow Street, Ellesmere, SY12 0AL | Director | 01 October 2015 | Active |
Mr Anthony William Barlow-Evans | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Willows, Willow Street, Ellesmere, United Kingdom, SY12 0AL |
Nature of control | : |
|
Mrs Tingting Barlow-Evans | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 Willow Street, Ellesmere, United Kingdom, SY12 0AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-12 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-04-27 | Gazette | Gazette notice voluntary. | Download |
2021-04-16 | Dissolution | Dissolution application strike off company. | Download |
2021-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-29 | Officers | Appoint person director company with name date. | Download |
2015-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-06 | Change of name | Certificate change of name company. | Download |
2015-05-06 | Officers | Change person director company with change date. | Download |
2015-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-07 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.