UKBizDB.co.uk

OAK LEASING (UK) LIMITED

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

This company is commonly known as Oak Leasing (uk) Limited. The company was founded 22 years ago and was given the registration number 04329091. The firm's registered office is in WETHERBY. You can find them at Unit 3 Ashway, Thorp Arch Trading Estate, Wetherby, North Yorkshire. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:OAK LEASING (UK) LIMITED
Company Number:04329091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Unit 3 Ashway, Thorp Arch Trading Estate, Wetherby, North Yorkshire, England, LS23 7FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard Vale, Linton, Wetherby, LS22 4HN

Secretary28 November 2001Active
Unit 3 Ashway, Thorp Arch Trading Estate, Wetherby, England, LS23 7FA

Director01 June 2017Active
Unit 3 Ashway, Thorp Arch Trading Estate, Wetherby, England, LS23 7FA

Director01 June 2017Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary26 November 2001Active
3 Birch Cliff, West Lane Baildon, Shipley, BD17 5TR

Director28 November 2001Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director26 November 2001Active

People with Significant Control

Mrs Gail Edmondson
Notified on:01 June 2017
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:Orchard Vale, Linton, Wetherby, United Kingdom, LS22 4HN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Martin Anthony Edmondson
Notified on:01 June 2017
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:Meadow House, 1 Walton Place, Wetherby, England, LS23 7GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Long
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:3 Birch Cliff, West Lane Baildon, Shipley, England, BD17 5TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Winston Edmondson
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:Orchard Vale, Northgate Lane, Wetherby, United Kingdom, LS22 4HN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Accounts

Accounts with accounts type total exemption full.

Download
2023-12-29Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2020-09-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Accounts

Accounts with accounts type dormant.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Officers

Change person director company.

Download
2019-01-31Address

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

Download
2019-01-31Officers

Change person director company with change date.

Download
2019-01-31Officers

Change person director company with change date.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Capital

Capital allotment shares.

Download
2017-09-06Persons with significant control

Change to a person with significant control.

Download
2017-09-05Officers

Appoint person director company with name date.

Download
2017-09-05Officers

Appoint person director company with name date.

Download
2017-09-05Persons with significant control

Notification of a person with significant control.

Download
2017-09-05Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Persons with significant control

Cessation of a person with significant control.

Download
2017-08-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.