Company NameUnioak Ltd
DirectorAsif Khan
Company StatusActive
Company Number09244585
CategoryPrivate Limited Company
Incorporation Date1 October 2014(9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Asif Khan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB

Location

Registered Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Charges

24 November 2014Delivered on: 24 November 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

21 June 2023Director's details changed for Mrs Julia Ann Khan on 18 June 2023 (2 pages)
20 June 2023Notification of Asif Khan as a person with significant control on 18 June 2023 (2 pages)
19 June 2023Withdrawal of a person with significant control statement on 19 June 2023 (2 pages)
19 June 2023Notification of Julia Ann Khan as a person with significant control on 18 June 2023 (2 pages)
19 June 2023Sub-division of shares on 2 June 2023 (4 pages)
19 June 2023Change of share class name or designation (2 pages)
17 June 2023Resolutions
  • RES13 ‐ Sub-division of shares/new share classes created 02/06/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 June 2023Memorandum and Articles of Association (18 pages)
9 June 2023Confirmation statement made on 9 June 2023 with updates (6 pages)
8 June 2023Cessation of Asif Khan as a person with significant control on 2 June 2023 (1 page)
8 June 2023Notification of a person with significant control statement (2 pages)
22 May 2023Appointment of Mrs Julia Ann Khan as a director on 19 May 2023 (2 pages)
13 April 2023Satisfaction of charge 092445850001 in full (1 page)
13 April 2023Confirmation statement made on 13 April 2023 with updates (4 pages)
27 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
17 October 2022Confirmation statement made on 1 October 2022 with updates (4 pages)
11 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
13 October 2021Confirmation statement made on 1 October 2021 with updates (4 pages)
5 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 June 2016Registered office address changed from Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ to C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page)
15 June 2016Registered office address changed from C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB England to C/O Gibson Booth Limited 12 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ to C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page)
15 June 2016Registered office address changed from C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB England to C/O Gibson Booth Limited 12 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page)
19 February 2016Registered office address changed from Suite 10 Bizspace Business Park, Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ to Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ on 19 February 2016 (2 pages)
19 February 2016Registered office address changed from Suite 10 Bizspace Business Park, Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ to Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ on 19 February 2016 (2 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Registered office address changed from 74a Weeland Road Sharlston Common Wakefield West Yorkshire WF4 1DB United Kingdom to Suite 10 Bizspace Business Park, Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ on 12 October 2015 (1 page)
12 October 2015Registered office address changed from 74a Weeland Road Sharlston Common Wakefield West Yorkshire WF4 1DB United Kingdom to Suite 10 Bizspace Business Park, Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ on 12 October 2015 (1 page)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
24 November 2014Registration of charge 092445850001, created on 24 November 2014 (18 pages)
24 November 2014Registration of charge 092445850001, created on 24 November 2014 (18 pages)
22 October 2014Current accounting period extended from 31 October 2015 to 31 March 2016 (3 pages)
22 October 2014Current accounting period extended from 31 October 2015 to 31 March 2016 (3 pages)
1 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-01
  • GBP 1
(19 pages)
1 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-01
  • GBP 1
(19 pages)