Oakland Acquisitions Limited

DataGardener
live
Unknown

Oakland Acquisitions Limited

09180789Private Limited With Share Capital

57 Spyvee Street, Hull, E. Yorks, HU87JJ
Incorporated

19/08/2014

Company Age

11 years

Directors

4

Employees

SIC Code

68209

Risk

moderate risk

Company Overview

Registration, classification & business activity

Oakland Acquisitions Limited (09180789) is a private limited with share capital incorporated on 19/08/2014 (11 years old) and registered in e. yorks, HU87JJ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 19/08/2014
HU87JJ

Financial Overview

Total Assets

£40.0K

Liabilities

£71.5K

Net Assets

£-31.5K

Cash

£0

Key Metrics

4

Directors

5

Shareholders

Board of Directors

1
director

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

52
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:08-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-09-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-09-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-09-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2015
Incorporation Company
Category:Incorporation
Date:19-08-2014

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date22/05/2025
Latest Accounts31/08/2024

Trading Addresses

F15, The Bloc, 38 Springfield Way, Hull, North Humberside, HU106RJ
57 Spyvee Street, Hull, HU87JJRegistered

Contact

57 Spyvee Street, Hull, E. Yorks, HU87JJ