OAKGLADE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

OAKGLADE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03333693

Incorporation date

13/03/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O KPMG LLP, 1 St Peter's Square, Manchester M2 3AECopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1997)
dot icon21/12/2020
Final Gazette dissolved following liquidation
dot icon22/09/2020
Administrator's progress report
dot icon21/09/2020
Administrator's progress report
dot icon21/09/2020
Notice of move from Administration to Dissolution
dot icon18/08/2020
Administrator's progress report
dot icon09/02/2020
Administrator's progress report
dot icon22/09/2019
Notice of extension of period of Administration
dot icon19/08/2019
Administrator's progress report
dot icon24/02/2019
Administrator's progress report
dot icon30/01/2019
Insolvency court order
dot icon14/09/2018
Notice of extension of period of Administration
dot icon30/08/2018
Insolvency court order
dot icon23/08/2018
Administrator's progress report
dot icon13/02/2018
Administrator's progress report
dot icon02/09/2017
Notice of extension of period of Administration
dot icon30/08/2017
Administrator's progress report
dot icon15/02/2017
Administrator's progress report to 2017-01-14
dot icon29/09/2016
Notice of appointment of replacement/additional administrator
dot icon29/09/2016
Notice of resignation of an administrator
dot icon22/08/2016
Administrator's progress report to 2016-07-14
dot icon18/08/2016
Notice of extension of period of Administration
dot icon21/02/2016
Administrator's progress report to 2016-01-14
dot icon23/09/2015
Notice of extension of period of Administration
dot icon02/09/2015
Notice of extension of period of Administration
dot icon24/08/2015
Administrator's progress report to 2015-07-14
dot icon23/02/2015
Administrator's progress report to 2015-01-14
dot icon19/01/2015
Registered office address changed from C/O Kpmg Llp St James Square Manchester M2 6DS to C/O Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 2015-01-20
dot icon19/08/2014
Administrator's progress report to 2014-07-14
dot icon19/08/2014
Notice of extension of period of Administration
dot icon16/02/2014
Administrator's progress report to 2014-01-14
dot icon14/08/2013
Administrator's progress report to 2013-07-14
dot icon14/08/2013
Notice of extension of period of Administration
dot icon17/02/2013
Administrator's progress report to 2013-01-04
dot icon17/02/2013
Notice of extension of period of Administration
dot icon16/10/2012
Administrator's progress report to 2012-09-12
dot icon27/05/2012
Notice of deemed approval of proposals
dot icon15/05/2012
Statement of affairs with form 2.14B
dot icon10/05/2012
Statement of administrator's proposal
dot icon21/03/2012
Registered office address changed from C/O Dhd & Co 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA United Kingdom on 2012-03-22
dot icon15/03/2012
Appointment of an administrator
dot icon14/09/2011
Director's details changed for Mr Zafar Saeed Ahmed on 2011-09-01
dot icon13/09/2011
Secretary's details changed for Saeed Ahmed on 2011-09-01
dot icon07/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon06/03/2011
Registered office address changed from Brighton House 273-275 Wilmslow Road Fallowfield Manchester Greater Manchester M14 5JQ on 2011-03-07
dot icon27/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/07/2010
Total exemption small company accounts made up to 2009-05-31
dot icon07/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon30/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon17/03/2009
Return made up to 14/03/09; full list of members
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 101
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon13/03/2008
Return made up to 14/03/08; full list of members
dot icon27/12/2007
Particulars of mortgage/charge
dot icon27/12/2007
Particulars of mortgage/charge
dot icon17/12/2007
Particulars of mortgage/charge
dot icon17/12/2007
Particulars of mortgage/charge
dot icon17/12/2007
Particulars of mortgage/charge
dot icon17/12/2007
Particulars of mortgage/charge
dot icon10/12/2007
Particulars of mortgage/charge
dot icon23/11/2007
Particulars of mortgage/charge
dot icon30/07/2007
Declaration of satisfaction of mortgage/charge
dot icon19/07/2007
Particulars of mortgage/charge
dot icon19/07/2007
Particulars of mortgage/charge
dot icon10/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon04/04/2007
Particulars of mortgage/charge
dot icon02/04/2007
Secretary resigned
dot icon02/04/2007
New secretary appointed
dot icon29/03/2007
Particulars of mortgage/charge
dot icon28/03/2007
Particulars of mortgage/charge
dot icon18/03/2007
Return made up to 14/03/07; full list of members
dot icon14/03/2007
Declaration of satisfaction of mortgage/charge
dot icon27/02/2007
Particulars of mortgage/charge
dot icon01/12/2006
Particulars of mortgage/charge
dot icon18/09/2006
Particulars of mortgage/charge
dot icon04/09/2006
Particulars of mortgage/charge
dot icon04/09/2006
Particulars of mortgage/charge
dot icon12/07/2006
Particulars of mortgage/charge
dot icon10/07/2006
Particulars of mortgage/charge
dot icon06/06/2006
Particulars of mortgage/charge
dot icon27/04/2006
Particulars of mortgage/charge
dot icon26/04/2006
Particulars of mortgage/charge
dot icon19/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon05/04/2006
Particulars of mortgage/charge
dot icon31/03/2006
Particulars of mortgage/charge
dot icon31/03/2006
Particulars of mortgage/charge
dot icon31/03/2006
Particulars of mortgage/charge
dot icon31/03/2006
Particulars of mortgage/charge
dot icon31/03/2006
Particulars of mortgage/charge
dot icon30/03/2006
Particulars of mortgage/charge
dot icon30/03/2006
Particulars of mortgage/charge
dot icon30/03/2006
Particulars of mortgage/charge
dot icon30/03/2006
Particulars of mortgage/charge
dot icon30/03/2006
Particulars of mortgage/charge
dot icon30/03/2006
Particulars of mortgage/charge
dot icon30/03/2006
Particulars of mortgage/charge
dot icon30/03/2006
Particulars of mortgage/charge
dot icon21/03/2006
Return made up to 14/03/06; full list of members
dot icon13/12/2005
Particulars of mortgage/charge
dot icon13/12/2005
Particulars of mortgage/charge
dot icon12/12/2005
Particulars of mortgage/charge
dot icon25/11/2005
Particulars of mortgage/charge
dot icon25/10/2005
Particulars of mortgage/charge
dot icon05/10/2005
Particulars of mortgage/charge
dot icon02/10/2005
Particulars of mortgage/charge
dot icon30/09/2005
Particulars of mortgage/charge
dot icon30/09/2005
Particulars of mortgage/charge
dot icon30/09/2005
Particulars of mortgage/charge
dot icon08/07/2005
Particulars of mortgage/charge
dot icon01/07/2005
Particulars of mortgage/charge
dot icon06/06/2005
Total exemption small company accounts made up to 2004-05-31
dot icon24/05/2005
Particulars of mortgage/charge
dot icon24/05/2005
Particulars of mortgage/charge
dot icon24/05/2005
Particulars of mortgage/charge
dot icon22/05/2005
Return made up to 14/03/05; full list of members
dot icon16/05/2005
Particulars of mortgage/charge
dot icon03/05/2005
Particulars of mortgage/charge
dot icon25/04/2005
Particulars of mortgage/charge
dot icon11/04/2005
Particulars of mortgage/charge
dot icon07/04/2005
Particulars of mortgage/charge
dot icon06/04/2005
Particulars of mortgage/charge
dot icon18/03/2005
Particulars of mortgage/charge
dot icon17/03/2005
Particulars of mortgage/charge
dot icon16/03/2005
Particulars of mortgage/charge
dot icon09/03/2005
Particulars of mortgage/charge
dot icon08/03/2005
Particulars of mortgage/charge
dot icon25/02/2005
Particulars of mortgage/charge
dot icon24/02/2005
Particulars of mortgage/charge
dot icon07/01/2005
Particulars of mortgage/charge
dot icon16/09/2004
Particulars of mortgage/charge
dot icon26/08/2004
Particulars of mortgage/charge
dot icon30/06/2004
Particulars of mortgage/charge
dot icon14/06/2004
Particulars of mortgage/charge
dot icon04/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon14/03/2004
Return made up to 14/03/04; full list of members
dot icon16/10/2003
Particulars of mortgage/charge
dot icon03/10/2003
Total exemption small company accounts made up to 2002-05-31
dot icon18/07/2003
Particulars of mortgage/charge
dot icon24/06/2003
Return made up to 14/03/03; full list of members
dot icon24/06/2003
New director appointed
dot icon26/05/2003
Director resigned
dot icon26/05/2003
New director appointed
dot icon26/01/2003
Registered office changed on 27/01/03 from: hilton house 26-28 hilton street manchester M1 2EH
dot icon21/01/2003
Particulars of mortgage/charge
dot icon30/09/2002
Total exemption small company accounts made up to 2001-05-31
dot icon03/05/2002
Particulars of mortgage/charge
dot icon10/04/2002
Particulars of mortgage/charge
dot icon07/03/2002
Particulars of mortgage/charge
dot icon23/07/2001
Particulars of mortgage/charge
dot icon20/07/2001
Particulars of mortgage/charge
dot icon09/04/2001
Return made up to 14/03/01; full list of members
dot icon01/04/2001
Accounts for a small company made up to 2000-05-31
dot icon21/08/2000
Particulars of mortgage/charge
dot icon30/06/2000
Particulars of mortgage/charge
dot icon05/04/2000
Particulars of mortgage/charge
dot icon03/04/2000
Accounts for a small company made up to 1999-05-31
dot icon30/03/2000
Return made up to 14/03/00; full list of members
dot icon14/11/1999
Particulars of mortgage/charge
dot icon08/10/1999
Particulars of mortgage/charge
dot icon08/10/1999
Particulars of mortgage/charge
dot icon08/10/1999
Particulars of mortgage/charge
dot icon08/10/1999
Particulars of mortgage/charge
dot icon08/10/1999
Particulars of mortgage/charge
dot icon27/09/1999
Return made up to 14/03/99; no change of members
dot icon24/09/1999
Particulars of mortgage/charge
dot icon02/09/1999
Particulars of mortgage/charge
dot icon23/03/1999
Accounts for a small company made up to 1998-05-31
dot icon18/03/1999
Particulars of mortgage/charge
dot icon08/01/1999
Particulars of mortgage/charge
dot icon16/11/1998
Particulars of mortgage/charge
dot icon10/09/1998
Return made up to 14/03/98; full list of members
dot icon12/08/1998
Particulars of mortgage/charge
dot icon07/08/1998
Particulars of mortgage/charge
dot icon05/08/1998
Particulars of mortgage/charge
dot icon01/06/1998
Particulars of mortgage/charge
dot icon15/05/1998
Particulars of mortgage/charge
dot icon23/04/1998
Particulars of mortgage/charge
dot icon07/04/1998
Particulars of mortgage/charge
dot icon11/03/1998
Particulars of mortgage/charge
dot icon10/06/1997
Ad 15/05/97--------- £ si 998@1=998 £ ic 2/1000
dot icon27/05/1997
New secretary appointed
dot icon27/05/1997
New director appointed
dot icon27/05/1997
Accounting reference date extended from 31/03/98 to 31/05/98
dot icon27/05/1997
Secretary resigned
dot icon27/05/1997
Director resigned
dot icon19/05/1997
Registered office changed on 20/05/97 from: 788-790 finchley road london NW11 7UR
dot icon13/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Zafar Saeed
Director
31/12/2001 - Present
35
TEMPLE SECRETARIES LIMITED
Nominee Secretary
13/03/1997 - 14/05/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
13/03/1997 - 14/05/1997
67500
Ahmed, Saeed
Director
14/05/1997 - 31/12/2001
11
Ahmed, Munir
Secretary
14/05/1997 - 26/03/2007
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OAKGLADE INVESTMENTS LIMITED

OAKGLADE INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 13/03/1997 with the registered office located at C/O KPMG LLP, 1 St Peter's Square, Manchester M2 3AE. There are currently 2 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 OAKGLADE INVESTMENTS LIMITED?

toggle

OAKGLADE INVESTMENTS LIMITED is currently Dissolved. It was registered on 13/03/1997 and dissolved on 21/12/2020.

Where is OAKGLADE INVESTMENTS LIMITED located?

toggle

OAKGLADE INVESTMENTS LIMITED is registered at C/O KPMG LLP, 1 St Peter's Square, Manchester M2 3AE.

What does OAKGLADE INVESTMENTS LIMITED do?

toggle

OAKGLADE INVESTMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for OAKGLADE INVESTMENTS LIMITED?

toggle

The latest filing was on 21/12/2020: Final Gazette dissolved following liquidation.