Warning: file_put_contents(c/5f48d41abc9dafa4e60193a6ac20d16b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Oakleaf Surveying Ltd, LE1 6LP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OAKLEAF SURVEYING LTD

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

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.

Company Information

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:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Peat House, 1 Waterloo Way, Leicester, England, LE1 6LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peat House, 1 Waterloo Way, Leicester, England, LE1 6LP

Director16 May 2022Active
Peat House, 1 Waterloo Way, Leicester, England, LE1 6LP

Director02 October 2023Active
7, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, England, NN3 6WL

Secretary24 November 2010Active
5, Furber Court, Northampton, England, NN3 3RW

Corporate Secretary12 March 2007Active
Jubilee House, 32 Duncan Close, Moulton Park Industrial Estate, Northampton, England, NN3 6WL

Director20 July 2015Active
Jubilee House, 32 Duncan Close, Moulton Park Industrial Estate, Northampton, United Kingdom, NN3 6WL

Director21 May 2007Active
Tall Trees, 67 Overstone Road Sywell, Northampton, NN6 0AW

Director12 March 2007Active
Peat House, 1 Waterloo Way, Leicester, England, LE1 6LP

Director14 September 2020Active
Jubilee House, 32 Duncan Close, Moulton Park Industrial Estate, Northampton, United Kingdom, NN3 6WL

Director12 March 2007Active
Peat House, 1 Waterloo Way, Leicester, England, LE1 6LP

Director23 November 2018Active
Peat House, 1 Waterloo Way, Leicester, England, LE1 6LP

Director23 November 2018Active
24 Grassmere Avenue, Northampton, NN3 3DP

Director12 March 2007Active
Jubilee House, 32 Duncan Close, Moulton Park Industrial Estate, Northampton, England, NN3 6WL

Director20 July 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-14Accounts

Legacy.

Download
2023-10-14Other

Legacy.

Download
2023-10-14Other

Legacy.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Accounts

Legacy.

Download
2022-09-13Other

Legacy.

Download
2022-09-13Other

Legacy.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2021-09-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-08Accounts

Legacy.

Download
2021-09-08Other

Legacy.

Download
2021-09-08Other

Legacy.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-28Other

Legacy.

Download
2020-12-30Accounts

Legacy.

Download
2020-12-30Other

Legacy.

Download
2020-10-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.