Oakleaf Westmidlands Limited

DataGardener
live
Micro

Oakleaf Westmidlands Limited

11306516Private Limited With Share Capital

3Rd Floor Mercury House, 117 Waterloo Road, London, SE18UL
Incorporated

12/04/2018

Company Age

8 years

Directors

3

Employees

SIC Code

87100

Risk

low risk

Company Overview

Registration, classification & business activity

Oakleaf Westmidlands Limited (11306516) is a private limited with share capital incorporated on 12/04/2018 (8 years old) and registered in london, SE18UL. The company operates under SIC code 87100 - residential nursing care facilities.

Private Limited With Share Capital
SIC: 87100
Micro
Incorporated 12/04/2018
SE18UL

Financial Overview

Total Assets

£4.62M

Liabilities

£5.25M

Net Assets

£-631.5K

Cash

£13.8K

Key Metrics

3

Directors

1

Shareholders

2

CCJs

Board of Directors

3

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

59
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-07-2025
Legacy
Category:Accounts
Date:07-07-2025
Legacy
Category:Other
Date:07-07-2025
Legacy
Category:Other
Date:07-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-08-2024
Legacy
Category:Accounts
Date:12-08-2024
Legacy
Category:Other
Date:12-08-2024
Legacy
Category:Other
Date:12-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-09-2023
Gazette Notice Compulsory
Category:Gazette
Date:12-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:15-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2022
Resolution
Category:Resolution
Date:14-03-2022
Memorandum Articles
Category:Incorporation
Date:14-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2019
Incorporation Company
Category:Incorporation
Date:12-04-2018

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/06/2026
Filing Date30/06/2025
Latest Accounts30/09/2024

Trading Addresses

3Rd Floor Mercury House, 117 Waterloo Road, London, Se1 8Ul, SE18ULRegistered
1 Suffolk Way, Sevenoaks, Kent, TN131YL

Contact

3Rd Floor Mercury House, 117 Waterloo Road, London, SE18UL