This company is commonly known as Oakleaf Surveying Ltd. The company was founded 17 years ago and was given the registration number 06151373. The firm's registered office is in LEICESTER. You can find them at Peat House, 1 Waterloo Way, Leicester, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | OAKLEAF SURVEYING LTD |
---|---|---|
Company Number | : | 06151373 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Peat House, 1 Waterloo Way, Leicester, England, LE1 6LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peat House, 1 Waterloo Way, Leicester, England, LE1 6LP | Director | 16 May 2022 | Active |
Peat House, 1 Waterloo Way, Leicester, England, LE1 6LP | Director | 02 October 2023 | Active |
7, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, England, NN3 6WL | Secretary | 24 November 2010 | Active |
5, Furber Court, Northampton, England, NN3 3RW | Corporate Secretary | 12 March 2007 | Active |
Jubilee House, 32 Duncan Close, Moulton Park Industrial Estate, Northampton, England, NN3 6WL | Director | 20 July 2015 | Active |
Jubilee House, 32 Duncan Close, Moulton Park Industrial Estate, Northampton, United Kingdom, NN3 6WL | Director | 21 May 2007 | Active |
Tall Trees, 67 Overstone Road Sywell, Northampton, NN6 0AW | Director | 12 March 2007 | Active |
Peat House, 1 Waterloo Way, Leicester, England, LE1 6LP | Director | 14 September 2020 | Active |
Jubilee House, 32 Duncan Close, Moulton Park Industrial Estate, Northampton, United Kingdom, NN3 6WL | Director | 12 March 2007 | Active |
Peat House, 1 Waterloo Way, Leicester, England, LE1 6LP | Director | 23 November 2018 | Active |
Peat House, 1 Waterloo Way, Leicester, England, LE1 6LP | Director | 23 November 2018 | Active |
24 Grassmere Avenue, Northampton, NN3 3DP | Director | 12 March 2007 | Active |
Jubilee House, 32 Duncan Close, Moulton Park Industrial Estate, Northampton, England, NN3 6WL | Director | 20 July 2015 | Active |
Naples Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Peat House, 1 Waterloo Road, Leicester, England, LE1 6LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Officers | Appoint person director company with name date. | Download |
2023-10-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-14 | Accounts | Legacy. | Download |
2023-10-14 | Other | Legacy. | Download |
2023-10-14 | Other | Legacy. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Accounts | Legacy. | Download |
2022-09-13 | Other | Legacy. | Download |
2022-09-13 | Other | Legacy. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-08 | Accounts | Legacy. | Download |
2021-09-08 | Other | Legacy. | Download |
2021-09-08 | Other | Legacy. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-28 | Other | Legacy. | Download |
2020-12-30 | Accounts | Legacy. | Download |
2020-12-30 | Other | Legacy. | Download |
2020-10-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.