Oaktree Home Watch Ltd (Companies House Registration Number 12522387) is a private limited company incorporated on 2020-03-17 in United Kingdom. This business has its registered office at 109 Edmund Street, Rochdale OL12 6QF. Changed on 2023-10-02, the previous name the business used was World Foodie Festival Ltd. Oaktree Home Watch Ltd operates SIC code: 68201 which stands for "renting and operating of housing association real estate".
Company details
Name
Oaktree Home Watch Ltd
Number
12522387
Date of Incorporation:
Tue, 17th Mar 2020
End of financial year:
31 March
Address:
109 Edmund Street, Rochdale, OL12 6QF
SIC code:
68201 - Renting and operating of Housing Association real estate
Moving on to the 1 managing director that can be found in this particular firm, we can name: Shameem A. (appointed on 17 March 2020). The official register lists 1 person of significant control - Shameem A., the single professional in the company that has over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2021-03-31
2022-03-31
2023-03-31
Current Assets
1,000
750
5,000
Fixed Assets
200
250
350
Total Assets Less Current Liabilities
3,600
7,500
6,350
People with significant control
Shameem A.
17 March 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(AA) Micro company accounts made up to 2023-03-31
filed on: 19th, February 2024
| accounts
Free Download
(3 pages)
Download filing
(AA) Micro company accounts made up to 2023-03-31
filed on: 19th, February 2024
| accounts
Free Download
(3 pages)
(CERTNM) Company name changed world foodie festival LTDcertificate issued on 02/10/23
filed on: 2nd, October 2023
| change of name
Free Download
(3 pages)
(NM01) Change of name by resolution
change of name
(CS01) Confirmation statement with updates 2023-09-26
filed on: 26th, September 2023
| confirmation statement
Free Download
(3 pages)
(CS01) Confirmation statement with no updates 2023-03-16
filed on: 15th, April 2023
| confirmation statement
Free Download
(3 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, April 2023
| gazette
Free Download
(1 page)
(AA) Micro company accounts made up to 2022-03-31
filed on: 15th, April 2023
| accounts
Free Download
(3 pages)
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates 2022-03-16
filed on: 21st, April 2022
| confirmation statement
Free Download
(3 pages)
(AA) Micro company accounts made up to 2021-03-31
filed on: 24th, January 2022
| accounts
Free Download
(3 pages)
(CS01) Confirmation statement with no updates 2021-03-16
filed on: 18th, June 2021
| confirmation statement
Free Download
(3 pages)
(PSC04) Change to a person with significant control 2021-05-20
filed on: 20th, May 2021
| persons with significant control
Free Download
(2 pages)
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 109 Edmund Street Rochdale OL12 6QF on 2021-05-20
filed on: 20th, May 2021
| address
Free Download
(1 page)
(CH01) On 2021-05-20 director's details were changed
filed on: 20th, May 2021
| officers
Free Download
(2 pages)
(NEWINC) Incorporation
filed on: 17th, March 2020
| incorporation