Background WavePink WaveYellow Wave

OAKLANDS FOLD FREEHOLD LIMITED (09233983)

OAKLANDS FOLD FREEHOLD LIMITED (09233983) is an active UK company. incorporated on 24 September 2014. with registered office in Otley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OAKLANDS FOLD FREEHOLD LIMITED has been registered for 11 years. Current directors include COLLICK, Kathleen, LINDSAY, Peter John, Dr, MADELEY, Keith Douglas.

Company Number
09233983
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 September 2014
Age
11 years
Address
3a Granville Court, Otley, LS21 3PB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLLICK, Kathleen, LINDSAY, Peter John, Dr, MADELEY, Keith Douglas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLANDS FOLD FREEHOLD LIMITED

OAKLANDS FOLD FREEHOLD LIMITED is an active company incorporated on 24 September 2014 with the registered office located in Otley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OAKLANDS FOLD FREEHOLD LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09233983

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 24 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

3a Granville Court Granville Mount Otley, LS21 3PB,

Previous Addresses

Office F, Suite 1 Chevin Mill Leeds Road Otley LS21 1BT England
From: 11 October 2018To: 7 December 2023
8 North Park Road Harrogate North Yorkshire HG1 5PG
From: 24 September 2014To: 11 October 2018
Timeline

7 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Oct 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Oct 18
Director Left
Jul 21
Director Joined
Sept 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COLLICK, Kathleen

Active
Oaklands Fold, LeedsLS16 8NT
Born July 1947
Director
Appointed 16 Sept 2015

LINDSAY, Peter John, Dr

Active
Oaklands Fold, LeedsLS16 8NT
Born January 1953
Director
Appointed 04 Dec 2015

MADELEY, Keith Douglas

Active
Granville Mount, OtleyLS21 3PB
Born June 1947
Director
Appointed 12 Sept 2023

HODGSON, Timothy Matthew Joseph

Resigned
Chevin Mill, OtleyLS21 1BT
Born July 1975
Director
Appointed 24 Sept 2014
Resigned 12 Oct 2018

SWEENEY, Ivy Maisie

Resigned
Oaklands Fold, LeedsLS16 8NT
Born June 1926
Director
Appointed 04 Dec 2015
Resigned 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Incorporation Company
24 September 2014
NEWINCIncorporation