Advanced company searchLink opens in new window

OAKLEA WEALTH MANAGEMENT LTD

Company number 08762468

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • LRESSP ‐ Special resolution to wind up on 2024-07-22
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 10/11/2023
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
27 May 2022 TM01 Termination of appointment of Lynne Marie Leeming as a director on 12 May 2022