UKBizDB.co.uk

OAK GREEN CHESHIRE LIMITED

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

This company is commonly known as Oak Green Cheshire Limited. The company was founded 18 years ago and was given the registration number 05703016. The firm's registered office is in CHEADLE. You can find them at Portland House Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OAK GREEN CHESHIRE LIMITED
Company Number:05703016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2006
End of financial year:30 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Portland House Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, England, SK8 6QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 St Peters Place, Fleetwood, England, FY7 6EB

Director26 June 2013Active
20 Thornway, Bramhall, Stockport, SK7 2AF

Secretary19 February 2006Active
Atwood House, Wilmslow Road, Woodford, SK7 1RH

Secretary16 April 2009Active
Carlton House, 16-18 Albert Square, Manchester, United Kingdom, M2 5PF

Corporate Secretary09 July 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary08 February 2006Active
Portland House, Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, England, SK8 6QL

Director19 February 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director08 February 2006Active

People with Significant Control

Mrs Dawn Griffiths
Notified on:01 January 2021
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Portland House, Oak Green, Stanley Green Business Park, Cheadle, England, SK8 6QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Woods
Notified on:01 July 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Portland House, Oak Green, Stanley Green Business Park, Cheadle, England, SK8 6QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nigel Griffiths
Notified on:01 July 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Portland House, Oak Green, Stanley Green Business Park, Cheadle, England, SK8 6QL
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 (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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-11-11Officers

Change person director company with change date.

Download
2023-11-11Persons with significant control

Change to a person with significant control.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-07-11Address

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

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-31Capital

Capital alter shares subdivision.

Download
2022-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-02Accounts

Accounts with accounts type micro entity.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Accounts

Accounts with accounts type micro entity.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Persons with significant control

Cessation of a person with significant control.

Download
2018-02-05Accounts

Accounts with accounts type micro entity.

Download
2017-06-23Officers

Termination director company with name termination date.

Download
2017-05-16Address

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

Download
2017-05-16Gazette

Gazette filings brought up to date.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.