BROADOAK SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BROADOAK SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07034815

Incorporation date

30/09/2009

Size

Group

Contacts

Registered address

Registered address

C/O DON AMOTT LEISURE LIMITED, Egginton Road, Hilton, Derby, Derbyshire DE65 5FJCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2009)
dot icon22/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
dot icon29/07/2025
Notification of Samantha Claire Heap as a person with significant control on 2024-10-17
dot icon29/07/2025
Cessation of Donald Keith Amott as a person with significant control on 2024-10-17
dot icon29/04/2025
Change of share class name or designation
dot icon29/04/2025
Resolutions
dot icon29/04/2025
Memorandum and Articles of Association
dot icon23/04/2025
Notification of Donald Keith Amott as a person with significant control on 2016-04-06
dot icon23/04/2025
Cessation of Samantha Claire Heap as a person with significant control on 2024-10-17
dot icon21/03/2025
Cessation of Donald Keith Amott as a person with significant control on 2024-10-17
dot icon21/03/2025
Notification of Samantha Claire Heap as a person with significant control on 2024-10-17
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon26/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon28/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon10/10/2022
Change of details for Mr Donald Keith Amott as a person with significant control on 2022-10-10
dot icon10/10/2022
Director's details changed for Mr Donald Keith Amott on 2022-10-10
dot icon01/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon21/09/2022
Director's details changed for Mr Donald Keith Amott on 2022-09-21
dot icon21/09/2022
Change of details for Mr Donald Keith Amott as a person with significant control on 2022-09-21
dot icon01/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon27/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon23/08/2021
Termination of appointment of Paul John Coxon as a secretary on 2021-07-26
dot icon23/08/2021
Termination of appointment of Paul John Coxon as a director on 2021-07-26
dot icon22/04/2021
Compulsory strike-off action has been discontinued
dot icon21/04/2021
Group of companies' accounts made up to 2019-12-31
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon30/03/2021
Change of details for Mr Donald Keith Amott as a person with significant control on 2021-03-01
dot icon30/03/2021
Appointment of Mrs Samantha Claire Heap as a director on 2021-03-01
dot icon30/03/2021
Appointment of Mr John Fitzgerald Broderick as a director on 2021-03-01
dot icon30/03/2021
Appointment of Mr Ben Donald Amott as a director on 2021-03-01
dot icon08/01/2021
Change of share class name or designation
dot icon08/01/2021
Resolutions
dot icon04/11/2020
Confirmation statement made on 2020-09-30 with updates
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon25/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon01/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon12/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon30/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon04/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon12/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon29/01/2015
Secretary's details changed for Paul John Coxon on 2015-01-29
dot icon21/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon23/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon22/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/07/2013
Statement of capital following an allotment of shares on 2013-06-25
dot icon05/07/2013
Resolutions
dot icon26/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon26/10/2012
Register(s) moved to registered office address
dot icon30/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon05/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon21/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon21/10/2010
Registered office address changed from 54 St John Street Ashbourne Derbyshire DE65 6GU on 2010-10-21
dot icon21/10/2010
Register(s) moved to registered inspection location
dot icon21/10/2010
Register inspection address has been changed
dot icon21/10/2010
Statement of capital following an allotment of shares on 2009-12-01
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon29/01/2010
Statement of capital following an allotment of shares on 2010-01-01
dot icon23/12/2009
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon20/12/2009
Appointment of Paul John Coxon as a secretary
dot icon20/12/2009
Appointment of Paul John Coxon as a director
dot icon16/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon02/12/2009
Appointment of Donald Keith Amott as a director
dot icon09/11/2009
Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 2009-11-09
dot icon09/11/2009
Termination of appointment of Online Nominees Limited as a director
dot icon09/11/2009
Termination of appointment of Online Corporate Secretaries Limited as a secretary
dot icon09/11/2009
Termination of appointment of Samuel Lloyd as a director
dot icon30/09/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ONLINE NOMINEES LIMITED
Corporate Director
30/09/2009 - 05/11/2009
-
Coxon, Paul John
Secretary
08/12/2009 - 26/07/2021
-
Heap, Samantha Claire
Director
01/03/2021 - Present
4
Lloyd, Samuel George Alan
Director
30/09/2009 - 05/11/2009
586
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
30/09/2009 - 05/11/2009
5687

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADOAK SYSTEMS LIMITED

BROADOAK SYSTEMS LIMITED is an(a) Active company incorporated on 30/09/2009 with the registered office located at C/O DON AMOTT LEISURE LIMITED, Egginton Road, Hilton, Derby, Derbyshire DE65 5FJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADOAK SYSTEMS LIMITED?

toggle

BROADOAK SYSTEMS LIMITED is currently Active. It was registered on 30/09/2009 .

Where is BROADOAK SYSTEMS LIMITED located?

toggle

BROADOAK SYSTEMS LIMITED is registered at C/O DON AMOTT LEISURE LIMITED, Egginton Road, Hilton, Derby, Derbyshire DE65 5FJ.

What does BROADOAK SYSTEMS LIMITED do?

toggle

BROADOAK SYSTEMS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BROADOAK SYSTEMS LIMITED?

toggle

The latest filing was on 22/12/2025: Group of companies' accounts made up to 2024-12-31.