OAKLEAF PARTNERSHIP LIMITED - WIMBOURNE
Company Profile | Company Filings |
Overview
OAKLEAF PARTNERSHIP LIMITED is a Private Limited Company from WIMBOURNE and has the status: Active.
OAKLEAF PARTNERSHIP LIMITED was incorporated 19 years ago on 17/03/2005 and has the registered number: 05396257. The accounts status is FULL and accounts are next due on 31/12/2024.
OAKLEAF PARTNERSHIP LIMITED was incorporated 19 years ago on 17/03/2005 and has the registered number: 05396257. The accounts status is FULL and accounts are next due on 31/12/2024.
OAKLEAF PARTNERSHIP LIMITED - WIMBOURNE
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
4 CEDAR PARK, COBHAM ROAD
WIMBOURNE
DORSET
BH21 7SF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/03/2023 | 31/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON NICHOLAS DAVID HUNT | Apr 1977 | British | Director | 2012-10-10 | CURRENT |
MR BRENDAN MICHAEL FORSTER | Oct 1965 | British | Director | 2006-06-14 | CURRENT |
MR GARETH EVANS | Jul 1975 | British | Director | 2023-07-01 | CURRENT |
MRS AMY EVANS | Aug 1984 | British | Director | 2020-04-21 | CURRENT |
MR RICHARD WILLIAM HOWE COLGAN | Sep 1965 | English | Director | 2005-06-27 | CURRENT |
MR JAMES BRICE-WALLIS | Sep 1979 | British | Director | 2023-04-01 | CURRENT |
MARTYN CHARLES WRIGHT | Jan 1974 | Secretary | 2005-06-27 UNTIL 2010-03-02 | RESIGNED | |
MS KATRINA STEWART | Sep 1981 | British | Director | 2020-04-21 UNTIL 2021-02-19 | RESIGNED |
RACHEL ELIZABETH RICHARDSON | Sep 1962 | British | Director | 2010-02-01 UNTIL 2011-09-30 | RESIGNED |
DAVID PARKER MOSS | Feb 1961 | British | Director | 2010-02-01 UNTIL 2012-06-12 | RESIGNED |
MS NICOLA GILHAM | Oct 1962 | British | Director | 2011-10-01 UNTIL 2017-04-28 | RESIGNED |
JACQUELYN SUSAN DELANEY | Jun 1962 | British | Director | 2017-05-10 UNTIL 2019-12-02 | RESIGNED |
CCH NOMINEE DIRECTORS LIMITED | Director | 2005-03-17 UNTIL 2005-06-27 | RESIGNED | ||
CCH NOMINEE SECRETARIES LIMITED | Secretary | 2005-03-17 UNTIL 2005-06-27 | RESIGNED | ||
MARTYN CHARLES WRIGHT | Jan 1974 | Director | 2005-06-27 UNTIL 2010-03-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard William Howe Colgan | 2016-04-06 | 9/1965 | Royston |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Brendan Michael Forster | 2016-04-06 | 10/1965 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Oakleaf Partnership Limited - Limited company accounts 23.2 | 2023-12-26 | 31-03-2023 | £1,496,525 Cash £1,444,983 equity |
Oakleaf Partnership Limited - Limited company accounts 22.3 | 2022-12-23 | 31-03-2022 | £1,080,581 Cash £1,378,902 equity |
Oakleaf Partnership Limited - Limited company accounts 20.1 | 2021-12-22 | 31-03-2021 | £4,443,022 Cash £2,301,067 equity |
Oakleaf Partnership Limited - Limited company accounts 18.2 | 2019-12-19 | 31-03-2019 | £1,668,255 Cash £2,307,514 equity |