• UK
  • OAK PARK HEALTHCARE LIMITED - C/O Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, B3 3HN, United Kingdom

Company Information

Company registration number
06872797
Company Status
CLOSED
Country
United Kingdom
Registered Address
C/O Teneo Restructuring Limited 156 Great Charles Street
Queensway
Birmingham
B3 3HN
C/O Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, B3 3HN UK

Management

Managing Directors
BLAND, Stanley Gordon
BROWN, Andrew Stewart
FLANNELLY, John Marcus
MACKENZIE, Kenneth Macangus
Company secretaries
TARGET FUND MANAGERS LIMITED

Company Details

Type of Business
ltd
Incorporated
2009-04-07
Dissolved on
2022-10-22
SIC/NACE
64306

Ownership

Beneficial Owners
Darrington Healthcare (Yorkshire) Limited

Jurisdiction Particularities

Additional Status Details
Dissolved
Previous Names
MITCH DEVELOPMENTS LIMITED
Filing of Accounts
Due Date: 2021-07-31
Last Date: 2019-04-30
Annual Return
Due Date: 2022-04-30
Last Date: 2021-04-16

OAK PARK HEALTHCARE LIMITED Company Description

OAK PARK HEALTHCARE LIMITED is a ltd registered in United Kingdom with the Company reg no 06872797. Its current trading status is "closed". It was registered 2009-04-07. It was previously called MITCH DEVELOPMENTS LIMITED. It has declared SIC or NACE codes as "64306". It has 4 directors and 1 secretary. The latest accounts are filed up to 30/04/2011.It can be contacted at C/o Teneo Restructuring Limited 156 Great Charles Street .
More information

Get OAK PARK HEALTHCARE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Oak Park Healthcare Limited - C/O Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, B3 3HN, United Kingdom

Did you know? kompany provides original and official company documents for OAK PARK HEALTHCARE LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2022-10-22) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-members-return-of-final-meeting (2022-07-22) - LIQ13

    Add to Cart
     
  • change-to-a-person-with-significant-control (2021-06-08) - PSC05

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-04-23) - CS01

    Add to Cart
     
  • liquidation-voluntary-declaration-of-solvency (2021-11-09) - LIQ01

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2021-04-28) - AA01

    Add to Cart
     
  • resolution (2021-11-09) - RESOLUTIONS

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2021-11-08) - AD01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2021-11-09) - 600

    Add to Cart
     
  • confirmation-statement-with-updates (2020-04-22) - CS01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2019-11-21) - MR04

    Add to Cart
     
  • accounts-with-accounts-type-small (2019-01-28) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-05-16) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-small (2019-10-31) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-11-12) - TM01

    Add to Cart
     
  • change-person-director-company-with-change-date (2019-08-05) - CH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2019-11-12) - AP01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-11-12) - AD01

    Add to Cart
     
  • appoint-corporate-secretary-company-with-name-date (2019-11-12) - AP04

    Add to Cart
     
  • confirmation-statement-with-updates (2018-05-09) - CS01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-05-09) - PSC02

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-01-17) - AA

    Add to Cart
     
  • withdrawal-of-a-person-with-significant-control-statement (2018-05-09) - PSC09

    Add to Cart
     
  • confirmation-statement-with-updates (2017-05-02) - CS01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-09-20) - MR04

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-18) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-27) - MR01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-05-04) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-02-01) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-02-23) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-05-19) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-02-09) - AA

    Add to Cart
     
  • mortgage-satisfy-charge-full (2015-07-03) - MR04

    Add to Cart
     
  • certificate-change-of-name-company (2015-06-10) - CERTNM

    Add to Cart
     
  • change-of-name-notice (2015-06-10) - CONNOT

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-05-28) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-02-11) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-18) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-05-21) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-01-29) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-04-26) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-01-31) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-10-28) - AD01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2013-09-20) - MR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-05-16) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-04-30) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-04-26) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2012-04-11) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-04-15) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2011-01-12) - AA

    Add to Cart
     
  • legacy (2010-11-02) - MG01

    Add to Cart
     
  • legacy (2010-10-19) - MG01

    Add to Cart
     
  • appoint-person-director-company-with-name (2010-07-07) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-04-28) - AR01

    Add to Cart
     
  • certificate-change-of-name-company (2009-08-22) - CERTNM

    Add to Cart
     
  • incorporation-company (2009-04-07) - NEWINC

    Add to Cart
     

expand_less