UKBizDB.co.uk

OAK BUSINESS UNITS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Oak Business Units Management Company Limited. The company was founded 4 years ago and was given the registration number 12233896. The firm's registered office is in EXETER. You can find them at 20a Magdalen Road, , Exeter, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:OAK BUSINESS UNITS MANAGEMENT COMPANY LIMITED
Company Number:12233896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:20a Magdalen Road, Exeter, England, EX2 4TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20a, Magdalen Road, Exeter, England, EX2 4TD

Director23 March 2022Active
Unit 4 Oak Business Units, Thorverton Road, Exeter, England, EX2 8FS

Director27 March 2020Active
Unit 5, 18 Thorverton Road, Exeter, England, EX2 8FS

Director30 September 2019Active
West Coast Park, Bradley Lane, Standish, Wigan, England, WN6 0YR

Director19 October 2021Active
20a, Magdalen Road, Exeter, England, EX2 4TD

Director30 September 2019Active
The Old Mill, Stoke Road, Blisworth, Northampton, England, NN7 3DB

Director27 March 2020Active
Unit 1, Thorverton Road, Exeter, England, EX2 8FS

Director04 June 2020Active

People with Significant Control

Deralam Laminates Limited
Notified on:29 October 2021
Status:Active
Country of residence:England
Address:West Coast Park, Bradley Lane, Wigan, England, WN6 0YR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart John Shaw
Notified on:04 June 2020
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:1, Oak Business Units, Exeter, England, EX2 8FS
Nature of control:
  • Ownership of shares 25 to 50 percent
Meridian Estates Limited
Notified on:27 March 2020
Status:Active
Country of residence:Isle Of Man
Address:24, Athol Street, Isle Of Man, Isle Of Man, IM1 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip John Grierson
Notified on:30 September 2019
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Unit 5, 18 Thorverton Road, Exeter, England, EX2 8FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edmund Arthur Whitmore Probert
Notified on:30 September 2019
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:20a, Magdalen Road, Exeter, England, EX2 4TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type dormant.

Download
2022-09-30Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-06-06Accounts

Accounts with accounts type dormant.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type dormant.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Persons with significant control

Change to a person with significant control.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-04-20Capital

Capital allotment shares.

Download
2020-04-20Capital

Capital alter shares subdivision.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-10Persons with significant control

Cessation of a person with significant control.

Download
2020-04-10Persons with significant control

Notification of a person with significant control.

Download
2020-04-10Persons with significant control

Cessation of a person with significant control.

Download
2020-04-10Officers

Appoint person director company with name date.

Download
2020-04-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.