UKBizDB.co.uk

OAKLEAF LTD

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

This company is commonly known as Oakleaf Ltd. The company was founded 19 years ago and was given the registration number 05279170. The firm's registered office is in . You can find them at 115 Craven Park Rd, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OAKLEAF LTD
Company Number:05279170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:115 Craven Park Rd, London, N15 6BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115 Craven Park Rd, London, N15 6BL

Secretary08 November 2004Active
115 Craven Park Rd, London, N15 6BL

Director08 November 2004Active
115 Craven Park Rd, London, N15 6BL

Director08 November 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary05 November 2004Active
27 Ridge Hill, London, NW11 8PR

Director08 November 2004Active
27 Ridge Hill, London, NW11 8PR

Director08 November 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 November 2004Active

People with Significant Control

Mr Israel Grossnass
Notified on:01 November 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:115 Craven Park Road, South Tottenham, England, N15 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sara Mireille Grossnass
Notified on:01 November 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:27 Ridge Hill, London, United Kingdom, NW11 8PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ayala Lerner
Notified on:01 November 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:115 Craven Park Road, London, United Kingdom, N15 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Irving Marc Lerner
Notified on:01 November 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:115 Craven Park Road, South Tottenham, England, N15 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Officers

Termination director company with name termination date.

Download
2018-09-07Officers

Termination director company with name termination date.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Accounts

Accounts with accounts type total exemption small.

Download
2017-08-27Accounts

Change account reference date company previous shortened.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.