OAKFIELDS PETERBOROUGH LIMITED

Unit 9, Astra Centre Unit 9, Astra Centre, Harlow, CM20 2BN, Essex, England
StatusACTIVE
Company No.01750492
CategoryPrivate Limited Company
Incorporated06 Sep 1983
Age40 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

OAKFIELDS PETERBOROUGH LIMITED is an active private limited company with number 01750492. It was incorporated 40 years, 9 months, 28 days ago, on 06 September 1983. The company address is Unit 9, Astra Centre Unit 9, Astra Centre, Harlow, CM20 2BN, Essex, England.



Company Fillings

Accounts with accounts type dormant

Date: 20 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Eight Asset Management (Eightam) Limited

Appointment date: 2023-09-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Belgravia Block Management Limited

Termination date: 2023-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2023

Action Date: 06 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Woolnough

Termination date: 2023-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Monica Ann Turner

Termination date: 2023-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Jan 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-12-01

Officer name: Belgravia Block Management Limited

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Louise Penzer

Termination date: 2022-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-15

Old address: 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR England

New address: Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-01-12

Officer name: Belgravia Block Management Limited

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-06

Old address: Shelton House 62 Park Road Peterborough PE1 2TJ England

New address: 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-31

Officer name: Mrs David Anthony Woolnough

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-31

Officer name: Mrs Monica Ann Turner

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-31

Officer name: Mr John Andrew Short

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-31

Officer name: Mr Gerald Setchell

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-31

Officer name: Mrs Diane Louise Penzer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ashraf

Appointment date: 2019-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iain Fergus Vernon

Termination date: 2018-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-04

Old address: Shelton House Belgravia Block Management Ltd 62 Park Road Peterborough PE1 2TJ England

New address: Shelton House 62 Park Road Peterborough PE1 2TJ

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Belgravia Block Management Limited

Appointment date: 2018-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-04

Old address: 13 Fenlake Business Centre Fengate Peterborough PE1 5BQ

New address: Shelton House Belgravia Block Management Ltd 62 Park Road Peterborough PE1 2TJ

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith James Luckey

Appointment date: 2018-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sybil Mary Cockrill

Termination date: 2017-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2015

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-20

Officer name: Iain Fergus Vernon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-08

Old address: 13 Fenlake Business Centre Fenlake Business Centre Fengate Peterborough PE1 5BQ England

New address: 13 Fenlake Business Centre Fengate Peterborough PE1 5BQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-08

Old address: 13 Fengate Business Centre Fengate Peterborough PE1 5BQ

New address: 13 Fenlake Business Centre Fengate Peterborough PE1 5BQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-12-01

Officer name: Iain Fergus Vernon

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2013

Action Date: 14 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-14

Old address: 9 Riverview House Viersen Platz Peterborough Cambs PE1 1FX

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs David Anthony Woolnough

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Monica Turner

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Monica Turner

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-31

Officer name: Mrs Monica Ann Turner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Monica Ann Turner

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Monica Ann Turner

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phyllis Hammond

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Andrew Short

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-31

Officer name: Gerald Setchell

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-31

Officer name: Monica Ann Turner

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-31

Officer name: Diane Louise Penzer

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-31

Officer name: Miss Sybil Mary Cockrill

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-31

Officer name: Phyllis Mary Hammond

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination secretary company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Short

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Iain Fergus Vernon

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2010

Action Date: 12 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-12

Old address: Flat 4 Oakfields 74-76 Bradwell Road Netherton Peterborough Cambridgeshire PE3 0QL

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 31 Aug 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-08-31

Officer name: Gerald Setchell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 06 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 04 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 03/10/06 from: 6 oakfields bradwell road peterborough PE3 9QL

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2002

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2001

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

B & C EVENTS (CUMBRIA) LIMITED

31 CROFTLANDS,EGREMONT,CA22 2UX

Number:11649194
Status:ACTIVE
Category:Private Limited Company

CARMAINS SCOTLAND LTD

GLENDELL BARNS,LOCKERBIE,DG11 2QE

Number:SC392964
Status:ACTIVE
Category:Private Limited Company

COPE & GREEN LIMITED

6 UPLANDS,NORTHWOOD,HA6 3LY

Number:04788859
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 381 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL008718
Status:ACTIVE
Category:Limited Partnership

SOARING TIDE LTD

67 1, 67 TALBOT ROAD,LONDON,W2 5JL

Number:10732888
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOLERES INVESTMENTS LTD

393 LORDSHIP LANE,LONDON,N17 6AE

Number:11118585
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source