This company is commonly known as Oklahoma Limited. The company was founded 24 years ago and was given the registration number 03877589. The firm's registered office is in MANCHESTER. You can find them at 74-76 High Street, , Manchester, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | OKLAHOMA LIMITED |
---|---|---|
Company Number | : | 03877589 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1999 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 74-76 High Street, Manchester, M4 1ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Park Avenue, Levenshulme, Manchester, England, M19 2EE | Director | 16 June 2000 | Active |
2 Castlethorpe, Newcastle Circus The Park, Nottingham, NG7 1BJ | Secretary | 16 June 2000 | Active |
Willoughby House, 20 Low Pavement, Nottingham, NG1 7EA | Nominee Secretary | 16 November 1999 | Active |
Willoughby House, 20 Low Pavement, Nottingham, NG1 7EA | Nominee Director | 16 November 1999 | Active |
Mrs Nicola Elizabeth Payne | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Cumberland Court, Mount Street, Nottingham, England, NG1 6HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Address | Change registered office address company with date old address new address. | Download |
2023-12-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-12-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-12 | Resolution | Resolution. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Officers | Change person director company with change date. | Download |
2022-01-07 | Address | Change registered office address company with date old address new address. | Download |
2022-01-06 | Officers | Termination secretary company with name termination date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Accounts | Change account reference date company previous extended. | Download |
2017-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-16 | Address | Change registered office address company with date old address new address. | Download |
2017-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-09 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.