3 Woodlands Drive
Bradford
West Yorkshire
BD10 0NX
Director Name | Mr David Howard Marsh |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(2 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 13 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA |
Secretary Name | Mr David Howard Marsh |
---|---|
Status | Closed |
Appointed | 27 January 2012(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (closed 13 July 2021) |
Role | Company Director |
Correspondence Address | Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA |
Director Name | David Ratcliffe |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 May 2007) |
Role | Managing Director |
Correspondence Address | 4 Elmfield Court Birkenshaw Bradford West Yorkshire BD11 2LR |
Secretary Name | David Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 April 2005) |
Role | Managing Director |
Correspondence Address | 4 Elmfield Court Birkenshaw Bradford West Yorkshire BD11 2LR |
Secretary Name | Mr Simon Marcus Kernyckyj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Airedale Drive Horsforth Leeds West Yorkshire LS18 5ED |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.oakapplegroup.co.uk |
---|---|
Telephone | 0113 2708052 |
Telephone region | Leeds |
Registered Address | Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £114,430 |
Current Liabilities | £471,524 |
Latest Accounts | 26 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 26 February |
25 June 2012 | Delivered on: 12 July 2012 Persons entitled: John Smallwood and Yvonne Smallwood Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land lying to the west of lewin street middlewich t/no CH533840. Outstanding |
---|---|
8 September 2004 | Delivered on: 11 September 2004 Satisfied on: 15 November 2008 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights, titles, benefits and interests, whether present or future, of the company to all moneys from time to time due, owing or incurred to the company under the lease in respect of armthorpe medical centre, church street, armthorpe (the lease) other than sums receivable by the company by way of insurance contributions service charge, payments to sinking funds or any vat payable thereon (rents). See the mortgage charge document for full details. Fully Satisfied |
18 February 2003 | Delivered on: 1 March 2003 Satisfied on: 15 November 2008 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property f/h armthorpe medical centre church street armthorpe doncastor including all buildings erections and fixtures and fittings ( excluding tenants' fixtures and fittings) and fixed plant and machinery for the time being thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto subject to and with the benefit of all leases underleases tenancies agreements for lease rights covenants and conditions affecting the same all moneys from time to time deposited with the trustee on the terms set out in schedule 6 to the principal deed by way of floating charge such of the company's property assets rights and revenues whatsoever and wheresoever present and future including the uncalled share capital or such of them as the context requires. Fully Satisfied |
1 October 2020 | Total exemption full accounts made up to 26 February 2020 (8 pages) |
---|---|
3 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 26 February 2019 (8 pages) |
30 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 26 February 2018 (8 pages) |
29 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 26 February 2017 (8 pages) |
24 November 2017 | Total exemption full accounts made up to 26 February 2017 (8 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 26 February 2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 26 February 2016 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 26 February 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 26 February 2015 (4 pages) |
17 February 2016 | Director's details changed for Mr David Howard Marsh on 4 January 2016 (2 pages) |
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Director's details changed for Mr David Howard Marsh on 4 January 2016 (2 pages) |
16 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
16 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
11 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
3 December 2014 | Total exemption small company accounts made up to 27 February 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 27 February 2014 (4 pages) |
8 May 2014 | Previous accounting period extended from 30 August 2013 to 27 February 2014 (1 page) |
8 May 2014 | Previous accounting period extended from 30 August 2013 to 27 February 2014 (1 page) |
30 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
6 June 2013 | Total exemption small company accounts made up to 30 August 2012 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 August 2012 (4 pages) |
7 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 August 2011 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 August 2011 (4 pages) |
7 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Appointment of Mr David Howard Marsh as a secretary (1 page) |
27 January 2012 | Appointment of Mr David Howard Marsh as a secretary (1 page) |
27 January 2012 | Termination of appointment of Simon Kernyckyj as a secretary (1 page) |
27 January 2012 | Termination of appointment of Simon Kernyckyj as a secretary (1 page) |
24 May 2011 | Total exemption small company accounts made up to 30 August 2010 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 August 2010 (4 pages) |
28 April 2011 | Company name changed oakapple primary care properties (armthorpe) LIMITED\certificate issued on 28/04/11
|
28 April 2011 | Company name changed oakapple primary care properties (armthorpe) LIMITED\certificate issued on 28/04/11
|
3 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 August 2009 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 August 2009 (4 pages) |
23 May 2010 | Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page) |
23 May 2010 | Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page) |
6 May 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
4 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
6 June 2007 | Return made up to 23/01/07; full list of members (7 pages) |
6 June 2007 | Return made up to 23/01/07; full list of members (7 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: the manor house cad beeston leeds LS11 8BQ (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: the manor house cad beeston leeds LS11 8BQ (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
10 January 2006 | Return made up to 02/12/05; full list of members
|
10 January 2006 | Return made up to 02/12/05; full list of members
|
4 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New director appointed (3 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | New director appointed (3 pages) |
13 January 2005 | Return made up to 02/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 02/12/04; full list of members (7 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Company name changed oakapple primary care properties LIMITED\certificate issued on 10/08/04 (2 pages) |
10 August 2004 | Company name changed oakapple primary care properties LIMITED\certificate issued on 10/08/04 (2 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
22 January 2004 | Return made up to 02/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 02/12/03; full list of members (7 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
8 February 2003 | New secretary appointed;new director appointed (2 pages) |
8 February 2003 | New secretary appointed;new director appointed (2 pages) |
23 January 2003 | Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page) |
23 January 2003 | Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: 1 park row leeds LS1 5AB (1 page) |
15 January 2003 | Ad 06/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 January 2003 | Ad 06/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: 1 park row leeds LS1 5AB (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
6 January 2003 | Company name changed pinco 1865 LIMITED\certificate issued on 06/01/03 (2 pages) |
6 January 2003 | Company name changed pinco 1865 LIMITED\certificate issued on 06/01/03 (2 pages) |
2 December 2002 | Incorporation (17 pages) |
2 December 2002 | Incorporation (17 pages) |