This company is commonly known as Oakleaf Partnership Limited. The company was founded 19 years ago and was given the registration number 05396257. The firm's registered office is in WIMBOURNE. You can find them at 4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimbourne, Dorset. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | OAKLEAF PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 05396257 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimbourne, Dorset, BH21 7SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 01 April 2023 | Active |
2 Manor Farm Barns, Cockhall Lane, Litlington, Royston, England, SG8 0RE | Director | 27 June 2005 | Active |
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 21 April 2020 | Active |
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 01 July 2023 | Active |
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 14 June 2006 | Active |
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 10 October 2012 | Active |
Langwood House, 63-91 High Street, Rickmansworth, WD3 1EQ | Secretary | 17 March 2005 | Active |
45 Aylesbury Road, Bromley, BR2 0QR | Secretary | 27 June 2005 | Active |
Langwood House, 63-91 High Street, Rickmansworth, WD13 1EQ | Director | 17 March 2005 | Active |
13, Southampton Place, London, WC1A 2AL | Director | 10 May 2017 | Active |
Comely Bank, Wilton Lane, Jordans, England, HP9 2RG | Director | 01 October 2011 | Active |
4, Netherwylde Cottages, Netherwylde Farm, Watling Street, Radlett, United Kingdom, WD7 7HS | Director | 01 February 2010 | Active |
9, Bryon Avenue, South Woodford, London, United Kingdom, E18 2HH | Director | 01 February 2010 | Active |
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 21 April 2020 | Active |
45 Aylesbury Road, Bromley, BR2 0QR | Director | 27 June 2005 | Active |
Mr Brendan Michael Forster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Park Hill, Ealing, London, United Kingdom, W5 2JN |
Nature of control | : |
|
Mr Richard William Howe Colgan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Manor Farm Barns, Cockhall Lane, Royston, England, SG8 0RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-26 | Mortgage | Mortgage alter charge with charge number charge creation date. | Download |
2024-01-29 | Resolution | Resolution. | Download |
2024-01-29 | Incorporation | Memorandum articles. | Download |
2024-01-17 | Incorporation | Memorandum articles. | Download |
2024-01-17 | Incorporation | Memorandum articles. | Download |
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-27 | Officers | Change person director company with change date. | Download |
2023-09-27 | Officers | Change person director company with change date. | Download |
2023-09-27 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type full. | Download |
2021-08-03 | Resolution | Resolution. | Download |
2021-07-28 | Capital | Capital cancellation shares. | Download |
2021-07-28 | Capital | Capital return purchase own shares. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Officers | Change person director company with change date. | Download |
2021-04-15 | Officers | Change person director company with change date. | Download |
2021-04-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.