Oakleaf Developments (bristol) Limited

General information

Name:

Oakleaf Developments (bristol) Ltd

Office Address:

Bishop Fleming Llp 16 Queen Square BS1 4NT Bristol

Number: 06280241

Incorporation date: 2007-06-14

Dissolution date: 2018-10-23

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 is the date that marks the establishment of Oakleaf Developments (bristol) Limited, a firm which was situated at Bishop Fleming Llp, 16 Queen Square, Bristol. It was registered on 2007-06-14. Its registered no. was 06280241 and its post code was BS1 4NT. It had been active on the market for about 11 years up until 2018-10-23. It was known under the name Oakleas Development (bristol) until 2007-06-21, when it was changed to Oakleaf Development (bristol). The last was known under the name came on 2007-08-01.

For this particular limited company, all of director's tasks had been done by Martin J. and Desmond J.. When it comes to these two managers, Desmond J. had administered the limited company for the longest period of time, having been a vital addition to the Management Board for 11 years.

Desmond J. was the individual who controlled this firm, had substantial control or influence over the company.

  • Previous company's names
  • Oakleaf Developments (bristol) Limited 2007-08-01
  • Oakleaf Development (bristol) Limited 2007-06-21
  • Oakleas Development (bristol) Limited 2007-06-14

Financial data based on annual reports

Company staff

Martin J.

Role: Director

Appointed: 10 February 2014

Latest update: 5 March 2024

Angela S.

Role: Secretary

Appointed: 14 June 2007

Latest update: 5 March 2024

Desmond J.

Role: Director

Appointed: 14 June 2007

Latest update: 5 March 2024

People with significant control

Desmond J.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2018
Account last made up date 30 June 2016
Confirmation statement next due date 28 June 2018
Confirmation statement last made up date 14 June 2017
Annual Accounts 19 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 19 March 2013
Annual Accounts 27 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 27 March 2014
Annual Accounts 28 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 28 February 2015
Annual Accounts 9 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 9 March 2016
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 17 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 23rd, October 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

4 Church Farm Cottages Northstocke

Post code:

BA1 9AT

City / Town:

Bath

HQ address,
2015

Address:

4 Church Farm Cottages Northstoke

Post code:

BA1 9AT

City / Town:

Bath

HQ address,
2016

Address:

4 Church Farm Cottages Northstoke

Post code:

BA1 9AT

City / Town:

Bath

Accountant/Auditor,
2015 - 2016

Name:

West Country Accounting Services Limited

Address:

Post code:

BS15 8DH

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
11
Company Age

Similar companies nearby

Closest companies