Oak Forest Partnership Ltd

DataGardener
in liquidation
Medium

Oak Forest Partnership Ltd

07304723Private Limited With Share Capital

11Th Floor, Landmark St Peter'S Square, Manchester, M14PB
Incorporated

05/07/2010

Company Age

15 years

Directors

0

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Oak Forest Partnership Ltd (07304723) is a private limited with share capital incorporated on 05/07/2010 (15 years old) and registered in manchester, M14PB. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Medium
Incorporated 05/07/2010
M14PB

Financial Overview

Total Assets

£3.68M

Liabilities

£3.28M

Net Assets

£399.6K

Cash

£0

Key Metrics

1

Shareholders

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

51
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-04-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-01-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:03-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:27-09-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-04-2018
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category:Insolvency
Date:31-01-2018
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category:Insolvency
Date:14-08-2017
Liquidation Voluntary Constitution Liquidation Committee
Category:Insolvency
Date:27-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-02-2017
Resolution
Category:Resolution
Date:25-02-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:25-02-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-09-2016
Gazette Notice Compulsory
Category:Gazette
Date:27-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:06-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-07-2013
Termination Director Company With Name
Category:Officers
Date:12-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:19-08-2011
Capital Allotment Shares
Category:Capital
Date:09-08-2010
Termination Director Company With Name
Category:Officers
Date:28-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:28-07-2010
Incorporation Company
Category:Incorporation
Date:05-07-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/04/2017
Filing Date28/04/2016
Latest Accounts31/07/2015

Trading Addresses

11Th Floor, Landmark St Peter'S Square, Manchester, M1 4Pb, M14PBRegistered

Contact

11Th Floor, Landmark St Peter'S Square, Manchester, M14PB