Oak Lane Plaza Ltd

DataGardener
live
Micro

Oak Lane Plaza Ltd

05028714Private Limited With Share Capital

Cannon Mills Cannon Mill Lane, Bradford, West Yorkshire, BD73HW
Incorporated

28/01/2004

Company Age

22 years

Directors

2

Employees

2

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Oak Lane Plaza Ltd (05028714) is a private limited with share capital incorporated on 28/01/2004 (22 years old) and registered in west yorkshire, BD73HW. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 28/01/2004
BD73HW
2 employees

Financial Overview

Total Assets

£1.73M

Liabilities

£1.28M

Net Assets

£450.3K

Cash

£3.1K

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2
director
director

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

85
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2014
Gazette Notice Compulsary
Category:Gazette
Date:27-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2014
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-03-2014
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:03-03-2014
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-03-2014
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-03-2014
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-03-2014
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:03-03-2014
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-03-2014
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2013
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:16-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2013
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:16-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2013
Legacy
Category:Insolvency
Date:24-05-2012
Legacy
Category:Insolvency
Date:24-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:31-03-2011
Termination Director Company With Name
Category:Officers
Date:31-03-2011
Termination Director Company With Name
Category:Officers
Date:31-03-2011
Termination Secretary Company With Name
Category:Officers
Date:31-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2009
Legacy
Category:Annual Return
Date:26-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2008
Legacy
Category:Annual Return
Date:28-02-2008
Legacy
Category:Address
Date:27-02-2008
Legacy
Category:Address
Date:27-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2007
Legacy
Category:Annual Return
Date:22-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2007
Legacy
Category:Mortgage
Date:08-01-2007
Legacy
Category:Mortgage
Date:19-07-2006
Legacy
Category:Mortgage
Date:19-05-2006
Legacy
Category:Annual Return
Date:04-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2005
Legacy
Category:Annual Return
Date:21-02-2005
Legacy
Category:Officers
Date:23-08-2004
Legacy
Category:Officers
Date:23-08-2004
Legacy
Category:Capital
Date:16-02-2004
Legacy
Category:Officers
Date:16-02-2004
Legacy
Category:Officers
Date:16-02-2004
Legacy
Category:Officers
Date:16-02-2004
Legacy
Category:Accounts
Date:16-02-2004
Incorporation Company
Category:Incorporation
Date:28-01-2004

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date15/07/2025
Latest Accounts31/03/2025

Trading Addresses

Cannon Mills, Cannon Mill Lane, Bradford, West Yorkshire, BD73HWRegistered
Woodlands, Roundwood Road, Baildon, Shipley, West Yorkshire, BD176SP

Related Companies

1

Contact

Cannon Mills Cannon Mill Lane, Bradford, West Yorkshire, BD73HW