Company NameOakesway Limited
DirectorRobin Scott Forster
Company StatusActive - Proposal to Strike off
Company Number09760257
CategoryPrivate Limited Company
Incorporation Date3 September 2015(8 years, 7 months ago)
Previous NamesMBI Oaksway Limited and MBI Oakesway Limited

Business Activity

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

Directors

Director NameMr Robin Scott Forster
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Warehouse The Wharf
Sowerby Bridge
HX6 2AG
Director NameMr Gavin Lee Woodhouse
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 The Warehouse The Wharf
Sowerby Bridge
HX6 2AG

Location

Registered Address28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 November 2018 (5 years, 5 months ago)
Next Return Due21 November 2019 (overdue)

Filing History

4 October 2022Compulsory strike-off action has been suspended (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
11 April 2022Notice of completion of voluntary arrangement (12 pages)
11 April 2022Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2021 (12 pages)
2 July 2021Court order INSOLVENCY:Appointment and Removal of supervisor (5 pages)
13 January 2021Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2020 (12 pages)
28 September 2020Notice of automatic end of Administration (11 pages)
18 September 2020Administrator's progress report (13 pages)
16 January 2020Notice of deemed approval of proposals (3 pages)
16 January 2020Result of meeting of creditors (5 pages)
18 December 2019Statement of administrator's proposal (26 pages)
6 December 2019Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
2 October 2019Appointment of an administrator (3 pages)
16 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-15
(3 pages)
15 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
15 November 2018Registered office address changed from 4 the Warehouse the Wharf Sowerby Bridge HX6 2AG England to 28 Park Place Leeds LS1 2SP on 15 November 2018 (1 page)
29 August 2018Micro company accounts made up to 30 September 2017 (2 pages)
16 February 2018Confirmation statement made on 7 November 2017 with updates (7 pages)
16 February 2018Administrative restoration application (3 pages)
16 February 2018Total exemption full accounts made up to 30 September 2016 (9 pages)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
9 November 2016Director's details changed for Mr Robin Scott Forster on 1 November 2016 (2 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
9 November 2016Director's details changed for Mr Robin Scott Forster on 1 November 2016 (2 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
7 November 2016Director's details changed for Mr Robin Scott Forster on 1 November 2016 (2 pages)
7 November 2016Director's details changed for Mr Robin Scott Forster on 1 November 2016 (2 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
15 August 2016Termination of appointment of Gavin Lee Woodhouse as a director on 2 January 2016 (1 page)
15 August 2016Termination of appointment of Gavin Lee Woodhouse as a director on 2 January 2016 (1 page)
8 September 2015Company name changed mbi oaksway LIMITED\certificate issued on 08/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07
(3 pages)
8 September 2015Company name changed mbi oaksway LIMITED\certificate issued on 08/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07
(3 pages)
3 September 2015Incorporation
Statement of capital on 2015-09-03
  • GBP 100
(37 pages)
3 September 2015Incorporation
Statement of capital on 2015-09-03
  • GBP 100
(37 pages)