UKBizDB.co.uk

2 OAKLANDS ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2 Oaklands Road Limited. The company was founded 35 years ago and was given the registration number 02295857. The firm's registered office is in 16 ST CUTHBERT'S STREET BEDFOR. You can find them at Keens Shay Keens Chartered, Accountants 2nd Floor, 16 St Cuthbert's Street Bedfor, Bedfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:2 OAKLANDS ROAD LIMITED
Company Number:02295857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1988
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Keens Shay Keens Chartered, Accountants 2nd Floor, 16 St Cuthbert's Street Bedfor, Bedfordshire, MK40 3JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Provincial House, 3 Goldington Road, Bedford, England, MK40 3JY

Director17 July 2023Active
Provincial House, 3 Goldington Road, Bedford, England, MK40 3JY

Director02 July 2021Active
9, Calder Rise, Bedford, England, MK41 7UY

Director28 May 2014Active
Provincial House, 3 Goldington Road, Bedford, England, MK40 3JY

Director02 July 2021Active
Provincial House, 3 Goldington Road, Bedford, England, MK40 3JY

Director02 July 2021Active
Provincial House, 3 Goldington Road, Bedford, England, MK40 3JY

Director02 July 2021Active
31 Pentland Rise, Bedford, MK41 9AW

Secretary13 April 1999Active
Flat6 Goodwood House, 2 Oaklands Road, Bedford, MK40 3TL

Secretary-Active
Provincial House, 3 Goldington Road, Bedford, England, MK40 3JY

Corporate Secretary01 September 2023Active
Flat 2 Goodwood House, 2 Oaklands Road, Bedford, MK40 3TL

Director-Active
9, Calder Rise, Bedford, England, MK41 7UY

Director02 July 2021Active
3 Goodwood House, 2 Oaklands Road, Bedford, MK40 3TL

Director09 November 2004Active
3 Goodwood House, 2 Oaklands Road, Bedford, MK40 3TL

Director-Active
Flat 1 Goodwood House, 2 Oaklands Road, Bedford, MK40 3TL

Director23 April 1993Active
Flat 4 Goodwood House, 2 Oaklands Road, Bedford, MK40 3TL

Director18 October 2000Active

People with Significant Control

Mr Christopher Xavier Linton-Willoughby
Notified on:26 April 2021
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:Provincial House, 3 Goldington Road, Bedford, England, MK40 3JY
Nature of control:
  • Significant influence or control
Mr Timothy Hoare
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:Keens Shay Keens Chartered, 16 St Cuthbert's Street Bedford, MK40 3JG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Termination secretary company with name termination date.

Download
2023-09-13Address

Change registered office address company with date old address new address.

Download
2023-09-01Officers

Appoint corporate secretary company with name date.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Address

Change sail address company with old address new address.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Officers

Change person director company with change date.

Download
2022-02-01Officers

Termination secretary company with name termination date.

Download
2022-01-18Address

Change registered office address company with date old address new address.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Address

Change registered office address company with date old address new address.

Download
2021-07-29Persons with significant control

Notification of a person with significant control.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.