UKBizDB.co.uk

A. OAKDEN & SONS, LIMITED

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

This company is commonly known as A. Oakden & Sons, Limited. The company was founded 122 years ago and was given the registration number 00073333. The firm's registered office is in HERTFORD. You can find them at Manufactory House, Bell Lane, Hertford, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:A. OAKDEN & SONS, LIMITED
Company Number:00073333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1902
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Manufactory House, Bell Lane, Hertford, Hertfordshire, England, SG14 1BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Walton Road, Ware, SG12 9PF

Secretary03 February 2008Active
The Old Vicarage, Waterford, Hertford, SG14 2PZ

Director-Active
Mallards, 33 Copperkins Lane, Amersham, HP6 5QF

Director-Active
Owd Bronte Shenfield, Brentwood, CM15 8BN

Secretary-Active
The Old Vicarage, Waterford, Hertford, SG14 2PZ

Secretary01 January 1996Active
Verbena, Cliff Road, Porthleven, TR13 9EZ

Secretary01 January 1997Active
382 Bury St West, London, N9 9JU

Director-Active
Owd Bronte Shenfield, Brentwood, CM15 8BN

Director-Active

People with Significant Control

Mr Anthony Leonard Oakden
Notified on:29 October 2016
Status:Active
Date of birth:May 1940
Nationality:British
Country of residence:United Kingdom
Address:The Old Vicarage, Vicarage Lane, Hertford, United Kingdom, SG14 2PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susan Gay Oakden
Notified on:29 October 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:Mallards, Copperkins Lane, Amersham, United Kingdom, HP6 5QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Primrose Oakden
Notified on:29 October 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:United Kingdom
Address:The Old Vicarage, Vicarage Lane, Hertford, United Kingdom, SG14 2PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 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
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Capital

Capital name of class of shares.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Mortgage

Legacy.

Download
2019-01-09Mortgage

Legacy.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Address

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

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Accounts

Accounts with accounts type total exemption full.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Accounts

Accounts with accounts type small.

Download
2014-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-25Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.