Company NameOak Leisure Limited
Company StatusActive
Company Number02585718
CategoryPrivate Limited Company
Incorporation Date26 February 1991(33 years, 2 months ago)
Previous NameYorkco 9 Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Angela Jean Bell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2007(16 years, 4 months after company formation)
Appointment Duration16 years, 10 months
RoleAministrator
Country of ResidenceEngland
Correspondence AddressSwallows Barn 4 Causeway Foor Farm
Chain Road Slaithwaite
Huddersfield
West Yorkshire
HD7 5TZ
Director NameMs Claire Malaika Tunnacliffe
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2014(23 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
Director NameMs Emily Anne Tunnacliffe
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2014(23 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
Director NameMr Neil David Feather
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 07 November 1993)
RoleFinancial Controller
Correspondence Address112 Howden Road
Silsden
Keighley
West Yorkshire
BD20 0JB
Director NameMr Jeremy John Tunnacliffe
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 week after company formation)
Appointment Duration20 years, 9 months (resigned 29 November 2011)
RoleAgriculturist
Country of ResidenceFrance
Correspondence AddressPO Box 49
Avenue Paul Cexanne Le Micocoulier
Aix En Provence 13090
France
Secretary NameMrs Susan Penelope Feather
NationalityBritish
StatusResigned
Appointed05 March 1991(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 07 November 1993)
RoleHousewife
Correspondence Address112 Howden Road
Silsden
Keighley
West Yorkshire
BD20 0JB
Director NameMrs Catherine France Alice Tunnacliffe
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed06 March 1991(1 week, 1 day after company formation)
Appointment Duration23 years, 5 months (resigned 31 July 2014)
RoleTeacher
Country of ResidenceFrance
Correspondence AddressPO Box 49
Avenue Paul Cexanne Le Microcoulier
Aix En Provence
France
13090
Secretary NameMr Jeremy John Tunnacliffe
NationalityBritish
StatusResigned
Appointed07 November 1993(2 years, 8 months after company formation)
Appointment Duration18 years (resigned 29 November 2011)
RoleAgriculturist
Country of ResidenceBelgium
Correspondence Address49 Avenue Paul Cexanne
Le Micocoulier Aix En Provence
France
13090
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 February 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address4 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£40,162
Cash£24,501
Current Liabilities£396,879

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

1 October 1992Delivered on: 6 October 1992
Satisfied on: 15 September 2011
Persons entitled: Joshua Tetley & Son Limited

Classification: Debenture
Secured details: £60,000 and all other monies due or to become due from the company to the chargee.
Particulars: The royal oak public house,265 huddersfield road thonsbridge,huddersfield,west yorkshire as well as fixtures equipment chattels goodwill and justices licence and any f/h or l/h properties stocks shares or other securities of the company and all other property of the company whatsoever and wheresoever both present future including its uncalled capital.
Fully Satisfied

Filing History

23 March 2023Micro company accounts made up to 31 July 2022 (6 pages)
14 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (6 pages)
23 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (8 pages)
9 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 July 2019 (8 pages)
2 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
6 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 31 July 2018 (8 pages)
2 May 2018Micro company accounts made up to 31 July 2017 (5 pages)
5 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 604,458
(4 pages)
7 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 604,458
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 604,458
(4 pages)
23 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 604,458
(4 pages)
30 September 2014Appointment of Ms Claire Malaika Tunnacliffe as a director on 31 July 2014 (2 pages)
30 September 2014Termination of appointment of Catherine France Alice Tunnacliffe as a director on 31 July 2014 (1 page)
30 September 2014Appointment of Ms Emily Anne Tunnacliffe as a director on 31 July 2014 (2 pages)
30 September 2014Appointment of Ms Claire Malaika Tunnacliffe as a director on 31 July 2014 (2 pages)
30 September 2014Termination of appointment of Catherine France Alice Tunnacliffe as a director on 31 July 2014 (1 page)
30 September 2014Appointment of Ms Emily Anne Tunnacliffe as a director on 31 July 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 604,458
(4 pages)
20 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 604,458
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 March 2012Termination of appointment of Jeremy Tunnacliffe as a director (1 page)
29 March 2012Statement of capital following an allotment of shares on 1 March 2011
  • GBP 604,458
(3 pages)
29 March 2012Statement of capital following an allotment of shares on 1 March 2011
  • GBP 604,458
(3 pages)
29 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
29 March 2012Termination of appointment of Jeremy Tunnacliffe as a secretary (1 page)
29 March 2012Statement of capital following an allotment of shares on 1 March 2011
  • GBP 604,458
(3 pages)
29 March 2012Termination of appointment of Jeremy Tunnacliffe as a secretary (1 page)
29 March 2012Termination of appointment of Jeremy Tunnacliffe as a director (1 page)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 June 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 604,458
(3 pages)
2 June 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 604,458
(3 pages)
2 June 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 604,458
(3 pages)
14 March 2011Director's details changed for Mrs Catherine France Alice Tunnacliffe on 26 February 2011 (2 pages)
14 March 2011Secretary's details changed for Jeremy John Tunnacliffe on 26 February 2011 (2 pages)
14 March 2011Director's details changed for Jeremy John Tunnacliffe on 26 February 2011 (3 pages)
14 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
14 March 2011Secretary's details changed for Jeremy John Tunnacliffe on 26 February 2011 (2 pages)
14 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
14 March 2011Director's details changed for Jeremy John Tunnacliffe on 26 February 2011 (3 pages)
14 March 2011Director's details changed for Mrs Catherine France Alice Tunnacliffe on 26 February 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 March 2010Director's details changed for Mrs Catherine France Alice Tunnacliffe on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Angela Jean Bell on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mrs Catherine France Alice Tunnacliffe on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Angela Jean Bell on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Jeremy John Tunnacliffe on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Angela Jean Bell on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Jeremy John Tunnacliffe on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mrs Catherine France Alice Tunnacliffe on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Jeremy John Tunnacliffe on 3 March 2010 (2 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 March 2009Return made up to 26/02/09; full list of members (4 pages)
2 March 2009Return made up to 26/02/09; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 March 2008Return made up to 26/02/08; full list of members (4 pages)
10 March 2008Return made up to 26/02/08; full list of members (4 pages)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 March 2007Return made up to 26/02/07; full list of members (2 pages)
2 March 2007Return made up to 26/02/07; full list of members (2 pages)
15 February 2007Registered office changed on 15/02/07 from: stoneygate house 2-4 greenfield road huddersfield west yorkshire HD9 2JT (1 page)
15 February 2007Registered office changed on 15/02/07 from: stoneygate house 2-4 greenfield road huddersfield west yorkshire HD9 2JT (1 page)
13 March 2006Return made up to 26/02/06; full list of members (2 pages)
13 March 2006Return made up to 26/02/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 May 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
10 October 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
23 April 2003Return made up to 26/02/03; full list of members
  • 363(287) ‐ Registered office changed on 23/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2003Return made up to 26/02/03; full list of members
  • 363(287) ‐ Registered office changed on 23/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
1 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
12 March 2002Return made up to 26/02/02; full list of members (6 pages)
12 March 2002Return made up to 26/02/02; full list of members (6 pages)
24 September 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
24 September 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
9 March 2001Return made up to 26/02/01; full list of members (6 pages)
9 March 2001Return made up to 26/02/01; full list of members (6 pages)
27 February 2001Ad 31/07/00--------- £ si 159900@1=159900 £ ic 100/160000 (2 pages)
27 February 2001Ad 31/07/00--------- £ si 159900@1=159900 £ ic 100/160000 (2 pages)
16 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 2001Nc inc already adjusted 31/07/00 (1 page)
16 January 2001Nc inc already adjusted 31/07/00 (1 page)
16 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
20 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
20 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 1999Accounts for a small company made up to 31 July 1999 (6 pages)
11 October 1999Accounts for a small company made up to 31 July 1999 (6 pages)
16 March 1999Return made up to 26/02/99; no change of members (4 pages)
16 March 1999Return made up to 26/02/99; no change of members (4 pages)
9 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
9 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
27 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
27 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
18 March 1998Registered office changed on 18/03/98 from: west house meltham road howley huddersfield west yorkshire HD7 2HX (1 page)
18 March 1998Registered office changed on 18/03/98 from: west house meltham road howley huddersfield west yorkshire HD7 2HX (1 page)
24 April 1997Return made up to 26/02/97; no change of members (4 pages)
24 April 1997Return made up to 26/02/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
21 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
27 February 1996Return made up to 26/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 February 1996Return made up to 26/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
31 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
7 April 1995Return made up to 26/02/95; full list of members (6 pages)
7 April 1995Return made up to 26/02/95; full list of members (6 pages)
6 October 1992Particulars of mortgage/charge (3 pages)
6 October 1992Particulars of mortgage/charge (3 pages)