Leeds
LS12 6QA
Secretary Name | Mr David Howard Marsh |
---|---|
Status | Current |
Appointed | 01 June 2012(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | Oakapple House 1 John Charles Way Leeds LS12 6QA |
Director Name | Mr David Howard Marsh |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2014(3 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakapple House 1 John Charles Way Leeds LS12 6QA |
Director Name | Mr Philip John Taylor |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2014(3 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Oakapple House 1 John Charles Way Leeds LS12 6QA |
Director Name | Mr Philip John Taylor |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House 3 Woodlands Drive Bradford BD10 0NX |
Secretary Name | Philip John Taylor |
---|---|
Status | Resigned |
Appointed | 08 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Bridge House 3 Woodlands Drive Bradford BD10 0NX |
Director Name | Mr David Howard Marsh |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakapple House 1 John Charles Way Leeds LS12 6QA |
Director Name | Mr David Cockayne |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 February 2021) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Oakapple House 1 John Charles Way Leeds LS12 6QA |
Director Name | Mr Andreas Wolfgang Jung |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 October 2012(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakapple House 1 John Charles Way Leeds LS12 6QA |
Director Name | Mrs Catherine Stevens Jung |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakapple House 1 John Charles Way Leeds LS12 6QA |
Website | www.oakapple-energy.co.uk |
---|---|
Telephone | 0113 2708052 |
Telephone region | Leeds |
Registered Address | Minerva 29 East Parade Leeds West Yorkshire LS1 5PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £1,191 |
Cash | £28,216 |
Current Liabilities | £412,748 |
Latest Accounts | 24 February 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 24 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 August |
Latest Return | 8 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 22 November 2023 (overdue) |
26 October 2020 | Delivered on: 26 October 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
17 December 2018 | Delivered on: 4 January 2019 Persons entitled: Surcoat Group Limited Classification: A registered charge Particulars: Any freehold, leasehold or immovable property vested in the chargor at any time and any part or parts of it and including all rights attached or appurtenant to it and all buildings, fixtures, fittings, plant and machinery from time to time situate on it. Outstanding |
24 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
---|---|
4 November 2020 | Satisfaction of charge 074322330001 in full (1 page) |
26 October 2020 | Registration of charge 074322330002, created on 26 October 2020 (23 pages) |
26 November 2019 | Total exemption full accounts made up to 26 February 2019 (12 pages) |
19 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
4 January 2019 | Registration of charge 074322330001, created on 17 December 2018 (21 pages) |
23 November 2018 | Total exemption full accounts made up to 26 February 2018 (13 pages) |
9 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 26 February 2017 (14 pages) |
24 November 2017 | Total exemption full accounts made up to 26 February 2017 (14 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 26 February 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 26 February 2016 (6 pages) |
14 November 2016 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
14 November 2016 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
23 February 2016 | Total exemption small company accounts made up to 26 February 2015 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 26 February 2015 (6 pages) |
25 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
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) |
4 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Appointment of Mr Philip John Taylor as a director on 3 November 2014 (2 pages) |
4 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Appointment of Mr Philip John Taylor as a director on 3 November 2014 (2 pages) |
4 December 2014 | Appointment of Mr Philip John Taylor as a director on 3 November 2014 (2 pages) |
3 December 2014 | Total exemption small company accounts made up to 27 February 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 27 February 2014 (6 pages) |
25 November 2014 | Appointment of Mr David Howard Marsh as a director on 3 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr David Howard Marsh as a director on 3 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr David Howard Marsh as a director on 3 November 2014 (2 pages) |
8 May 2014 | Termination of appointment of David Marsh as a director (1 page) |
8 May 2014 | Termination of appointment of Philip Taylor as a director (1 page) |
8 May 2014 | Previous accounting period extended from 31 August 2013 to 27 February 2014 (1 page) |
8 May 2014 | Previous accounting period extended from 31 August 2013 to 27 February 2014 (1 page) |
8 May 2014 | Termination of appointment of David Marsh as a director (1 page) |
8 May 2014 | Termination of appointment of Philip Taylor as a director (1 page) |
29 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
25 November 2013 | Termination of appointment of Andreas Jung as a director (1 page) |
25 November 2013 | Termination of appointment of Catherine Stevens Jung as a director (1 page) |
25 November 2013 | Termination of appointment of Catherine Stevens Jung as a director (1 page) |
25 November 2013 | Termination of appointment of Andreas Jung as a director (1 page) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 December 2012 | Appointment of Mrs Catherine Stevens Jung as a director (2 pages) |
14 December 2012 | Appointment of Mrs Catherine Stevens Jung as a director (2 pages) |
14 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
14 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
14 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
13 December 2012 | Appointment of Mr Andreas Wolfgang Jung as a director (2 pages) |
13 December 2012 | Appointment of Mr Andreas Wolfgang Jung as a director (2 pages) |
30 July 2012 | Termination of appointment of Philip John Taylor as a secretary (1 page) |
30 July 2012 | Termination of appointment of Philip John Taylor as a secretary (1 page) |
30 July 2012 | Appointment of Mr David Howard Marsh as a secretary (1 page) |
30 July 2012 | Appointment of Mr David Howard Marsh as a secretary (1 page) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 January 2012 | Previous accounting period shortened from 30 November 2011 to 31 August 2011 (1 page) |
17 January 2012 | Previous accounting period shortened from 30 November 2011 to 31 August 2011 (1 page) |
7 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Appointment of Mr David Cockayne as a director (2 pages) |
6 December 2011 | Appointment of Mr David Howard Marsh as a director (2 pages) |
6 December 2011 | Appointment of Mr David Howard Marsh as a director (2 pages) |
6 December 2011 | Appointment of Mr David Cockayne as a director (2 pages) |
8 November 2010 | Incorporation (38 pages) |
8 November 2010 | Incorporation (38 pages) |