UKBizDB.co.uk

OAKLEAF PARTNERSHIP LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director01 April 2023Active
2 Manor Farm Barns, Cockhall Lane, Litlington, Royston, England, SG8 0RE

Director27 June 2005Active
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director21 April 2020Active
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director01 July 2023Active
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director14 June 2006Active
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director10 October 2012Active
Langwood House, 63-91 High Street, Rickmansworth, WD3 1EQ

Secretary17 March 2005Active
45 Aylesbury Road, Bromley, BR2 0QR

Secretary27 June 2005Active
Langwood House, 63-91 High Street, Rickmansworth, WD13 1EQ

Director17 March 2005Active
13, Southampton Place, London, WC1A 2AL

Director10 May 2017Active
Comely Bank, Wilton Lane, Jordans, England, HP9 2RG

Director01 October 2011Active
4, Netherwylde Cottages, Netherwylde Farm, Watling Street, Radlett, United Kingdom, WD7 7HS

Director01 February 2010Active
9, Bryon Avenue, South Woodford, London, United Kingdom, E18 2HH

Director01 February 2010Active
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director21 April 2020Active
45 Aylesbury Road, Bromley, BR2 0QR

Director27 June 2005Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-03-26Mortgage

Mortgage alter charge with charge number charge creation date.

Download
2024-01-29Resolution

Resolution.

Download
2024-01-29Incorporation

Memorandum articles.

Download
2024-01-17Incorporation

Memorandum articles.

Download
2024-01-17Incorporation

Memorandum articles.

Download
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-12-22Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-08-03Resolution

Resolution.

Download
2021-07-28Capital

Capital cancellation shares.

Download
2021-07-28Capital

Capital return purchase own shares.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.