- Company Overview for OAKLEA WEALTH MANAGEMENT LTD (08762468)
- Filing history for OAKLEA WEALTH MANAGEMENT LTD (08762468)
- People for OAKLEA WEALTH MANAGEMENT LTD (08762468)
- Insolvency for OAKLEA WEALTH MANAGEMENT LTD (08762468)
- Registers for OAKLEA WEALTH MANAGEMENT LTD (08762468)
- More for OAKLEA WEALTH MANAGEMENT LTD (08762468)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Dec 2024 | CH01 | Director's details changed for Ms Susan Marie Puddephatt on 12 December 2024 | |
09 Sep 2024 | PSC07 | Cessation of G & E Wealth Management Limited as a person with significant control on 2 September 2024 | |
05 Sep 2024 | PSC02 | Notification of Succession Group Ltd as a person with significant control on 2 September 2024 | |
08 Aug 2024 | AD01 | Registered office address changed from The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL United Kingdom to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 8 August 2024 | |
08 Aug 2024 | LIQ01 | Declaration of solvency | |
08 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2023 | AA01 | Current accounting period extended from 27 October 2023 to 27 April 2024 | |
10 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
10 Nov 2023 | RP04CS01 | Second filing of Confirmation Statement dated 5 November 2022 | |
25 Jul 2023 | AA | Micro company accounts made up to 27 October 2022 | |
04 May 2023 | AD01 | Registered office address changed from Unit 2 Arabesque House York North Yorkshire England and Wales YO32 9GW United Kingdom to The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL on 4 May 2023 | |
20 Mar 2023 | AD01 | Registered office address changed from Triune Court Monks Cross Drive Huntington York YO32 9GZ England to Unit 2 Arabesque House York North Yorkshire England and Wales YO32 9GW on 20 March 2023 | |
28 Nov 2022 | AP01 | Appointment of Ms Susan Marie Puddephatt as a director on 28 October 2022 | |
18 Nov 2022 | CS01 |
Confirmation statement made on 5 November 2022 with no updates
|
|
18 Nov 2022 | AD02 | Register inspection address has been changed from Woodwater House Pynes Hill Exeter EX2 5WR England to Woodwater House Pynes Hill Exeter EX2 5WR | |
18 Nov 2022 | AD03 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR | |
18 Nov 2022 | AD02 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR | |
15 Nov 2022 | AA01 | Previous accounting period shortened from 31 December 2022 to 27 October 2022 | |
14 Nov 2022 | TM01 | Termination of appointment of John Russell Turner as a director on 28 October 2022 | |
14 Nov 2022 | TM01 | Termination of appointment of Robert James Simpson as a director on 28 October 2022 | |
14 Nov 2022 | TM01 | Termination of appointment of Christian David Hall as a director on 28 October 2022 | |
14 Nov 2022 | AP01 | Appointment of Mr Stephen David Willis as a director on 28 October 2022 | |
14 Nov 2022 | AP04 | Appointment of Michelmores Secretaries Limited as a secretary on 28 October 2022 | |
27 May 2022 | AP01 | Appointment of Mr Christian David Hall as a director on 12 May 2022 |