Company NameOakapple Developments Ltd
Company StatusDissolved
Company Number05829326
CategoryPrivate Limited Company
Incorporation Date25 May 2006(17 years, 11 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous NameCobco 786 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Howard Marsh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2006(3 weeks, 4 days after company formation)
Appointment Duration15 years (closed 13 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOakapple House
1 John Charles Way
Leeds
West Yorkshire
LS12 6QA
Director NameMr Philip John Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2006(3 weeks, 4 days after company formation)
Appointment Duration15 years (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House
3 Woodlands Drive
Bradford
West Yorkshire
BD10 0NX
Secretary NameMr David Howard Marsh
StatusClosed
Appointed27 January 2012(5 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 13 July 2021)
RoleCompany Director
Correspondence AddressOakapple House
1 John Charles Way
Leeds
West Yorkshire
LS12 6QA
Secretary NameMr Simon Marcus Kernyckyj
NationalityBritish
StatusResigned
Appointed19 June 2006(3 weeks, 4 days after company formation)
Appointment Duration5 years, 7 months (resigned 27 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Airedale Drive
Horsforth
Leeds
West Yorkshire
LS18 5ED
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed25 May 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed25 May 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websitewww.oakapplegroup.co.uk
Telephone0113 2708052
Telephone regionLeeds

Location

Registered AddressOakapple House
1 John Charles Way
Leeds
West Yorkshire
LS12 6QA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£48,847
Current Liabilities£444,922

Accounts

Latest Accounts26 February 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End26 February

Charges

3 December 2007Delivered on: 6 December 2007
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land known as parts of oliver heights previously the edgehill estate),edgehill,scarborough; NYK289129. See the mortgage charge document for full details.
Outstanding
31 July 2006Delivered on: 3 August 2006
Persons entitled: West Bromwich Commercial Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all present and future assets and undertakings of the company.
Outstanding

Filing History

1 October 2020Accounts for a dormant company made up to 26 February 2020 (7 pages)
22 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 26 February 2019 (8 pages)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 26 February 2018 (8 pages)
29 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 26 February 2017 (10 pages)
24 November 2017Total exemption full accounts made up to 26 February 2017 (10 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
5 January 2017Satisfaction of charge 2 in full (1 page)
5 January 2017Satisfaction of charge 2 in full (1 page)
5 January 2017Satisfaction of charge 1 in full (1 page)
5 January 2017Satisfaction of charge 1 in full (1 page)
1 December 2016Total exemption small company accounts made up to 26 February 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 26 February 2016 (6 pages)
13 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
23 February 2016Total exemption small company accounts made up to 26 February 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 26 February 2015 (6 pages)
16 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
16 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
15 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
3 December 2014Total exemption small company accounts made up to 27 February 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 27 February 2014 (6 pages)
10 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
8 May 2014Previous accounting period extended from 30 August 2013 to 27 February 2014 (1 page)
8 May 2014Previous accounting period extended from 30 August 2013 to 27 February 2014 (1 page)
11 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
11 June 2013Director's details changed for Mr David Howard Marsh on 1 June 2013 (2 pages)
11 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
11 June 2013Director's details changed for Mr David Howard Marsh on 1 June 2013 (2 pages)
11 June 2013Director's details changed for Mr David Howard Marsh on 1 June 2013 (2 pages)
6 June 2013Total exemption small company accounts made up to 30 August 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 30 August 2012 (6 pages)
6 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 30 August 2011 (7 pages)
1 June 2012Total exemption small company accounts made up to 30 August 2011 (7 pages)
27 January 2012Appointment of Mr David Howard Marsh as a secretary on 27 January 2012 (1 page)
27 January 2012Termination of appointment of Simon Marcus Kernyckyj as a secretary on 27 January 2012 (1 page)
27 January 2012Appointment of Mr David Howard Marsh as a secretary on 27 January 2012 (1 page)
27 January 2012Termination of appointment of Simon Marcus Kernyckyj as a secretary on 27 January 2012 (1 page)
17 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 30 August 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 30 August 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 30 August 2009 (5 pages)
25 August 2010Total exemption small company accounts made up to 30 August 2009 (5 pages)
3 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
23 May 2010Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page)
23 May 2010Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page)
27 September 2009Accounts for a small company made up to 31 August 2008 (8 pages)
27 September 2009Accounts for a small company made up to 31 August 2008 (8 pages)
4 August 2009Return made up to 25/05/09; full list of members (3 pages)
4 August 2009Return made up to 25/05/09; full list of members (3 pages)
19 March 2009Accounts for a small company made up to 31 August 2007 (8 pages)
19 March 2009Accounts for a small company made up to 31 August 2007 (8 pages)
11 August 2008Return made up to 25/05/08; full list of members (3 pages)
11 August 2008Return made up to 25/05/08; full list of members (3 pages)
6 December 2007Particulars of mortgage/charge (4 pages)
6 December 2007Particulars of mortgage/charge (4 pages)
12 July 2007Return made up to 25/05/07; full list of members (2 pages)
12 July 2007Return made up to 25/05/07; full list of members (2 pages)
15 November 2006Registered office changed on 15/11/06 from: the manor house cad beeston leeds LS11 8BQ (1 page)
15 November 2006Registered office changed on 15/11/06 from: the manor house cad beeston leeds LS11 8BQ (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Registered office changed on 10/08/06 from: ship canal house king street manchester M2 4WB (1 page)
10 August 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
10 August 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
10 August 2006Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
10 August 2006Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
10 August 2006Registered office changed on 10/08/06 from: ship canal house king street manchester M2 4WB (1 page)
3 August 2006Particulars of mortgage/charge (4 pages)
3 August 2006Particulars of mortgage/charge (4 pages)
29 June 2006New director appointed (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New secretary appointed (1 page)
29 June 2006New secretary appointed (1 page)
29 June 2006New director appointed (1 page)
13 June 2006Company name changed cobco 786 LIMITED\certificate issued on 13/06/06 (2 pages)
13 June 2006Company name changed cobco 786 LIMITED\certificate issued on 13/06/06 (2 pages)
25 May 2006Incorporation (15 pages)
25 May 2006Incorporation (15 pages)