About

Registered Number: 06740350
Date of Incorporation: 04/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 67 Chorley Old Road, Bolton, Lancashire, BL1 3AJ

 

Oakleaf Care Ltd was registered on 04 November 2008 with its registered office in Lancashire, it's status at Companies House is "Active". The current directors of this business are listed as Mtm Secretary Limited, Bell, Jane, Harkin, John Phillip, Ormerod, Frances at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Jane 04 November 2008 25 August 2010 1
HARKIN, John Phillip 04 November 2008 25 August 2010 1
ORMEROD, Frances 04 November 2008 11 September 2013 1
Secretary Name Appointed Resigned Total Appointments
MTM SECRETARY LIMITED 04 November 2008 04 November 2008 1

Filing History

Document Type Date
PSC07 - N/A 31 January 2020
PSC07 - N/A 31 January 2020
PSC02 - N/A 31 January 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 05 November 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 08 September 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 04 November 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 07 August 2015
AA01 - Change of accounting reference date 18 June 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 04 November 2013
TM01 - Termination of appointment of director 12 September 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 09 October 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 04 November 2010
MG01 - Particulars of a mortgage or charge 29 September 2010
TM01 - Termination of appointment of director 03 September 2010
TM01 - Termination of appointment of director 03 September 2010
SH01 - Return of Allotment of shares 18 June 2010
SH01 - Return of Allotment of shares 05 March 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 02 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
AA - Annual Accounts 11 May 2009
287 - Change in situation or address of Registered Office 27 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
225 - Change of Accounting Reference Date 20 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
NEWINC - New incorporation documents 04 November 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.