UKBizDB.co.uk

OAK FARMING

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

This company is commonly known as Oak Farming. The company was founded 14 years ago and was given the registration number 07030094. The firm's registered office is in YORK. You can find them at The Farm Offices St Helen's Farm, Seaton Ross, York, East Yorkshire. This company's SIC code is 64201 - Activities of agricultural holding companies.

Company Information

Name:OAK FARMING
Company Number:07030094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2009
Jurisdiction:England - Wales
Industry Codes:
  • 64201 - Activities of agricultural holding companies

Office Address & Contact

Registered Address:The Farm Offices St Helen's Farm, Seaton Ross, York, East Yorkshire, YO42 4NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Farm Offices, St Helen's Farm, Seaton Ross, York, YO42 4NP

Secretary30 November 2018Active
The Farm Offices, St Helen's Farm, Seaton Ross, York, YO42 4NP

Director30 November 2018Active
The Farm Offices, St Helen's Farm, Seaton Ross, York, England, YO42 4NP

Director25 September 2009Active
The Farm Offices, St Helen's Farm, Seaton Ross, York, England, YO42 4NP

Director25 September 2009Active
The Farm Offices, St Helen's Farm, Seaton Ross, York, England, YO42 4NP

Secretary25 September 2009Active
The Farm Offices, St Helen's Farm, Seaton Ross, York, England, YO42 4NP

Director09 August 2013Active

People with Significant Control

Mr Angus Alexander Wielkopolski
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:The Farm Offices, St Helen's Farm, York, YO42 4NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Kathleen Mary Wielkopolska
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:The Farm Offices, St Helen's Farm, York, YO42 4NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Change account reference date company current shortened.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Capital

Capital allotment new class of shares.

Download
2022-03-12Incorporation

Memorandum articles.

Download
2022-03-12Resolution

Resolution.

Download
2022-03-11Capital

Capital name of class of shares.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Mortgage

Mortgage satisfy charge full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Officers

Appoint person secretary company with name date.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-11-30Officers

Termination secretary company with name termination date.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.