UKBizDB.co.uk

OAK NURSERIES LIMITED

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

This company is commonly known as Oak Nurseries Limited. The company was founded 7 years ago and was given the registration number 10302500. The firm's registered office is in WILMSLOW. You can find them at The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:OAK NURSERIES LIMITED
Company Number:10302500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, England, SK9 5EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Workshop, 12b Kennerleys Lane, Wilmslow, England, SK9 5EQ

Director29 July 2016Active
The Old Workshop, 12b Kennerleys Lane, Wilmslow, England, SK9 5EQ

Director29 July 2016Active
The Old Workshop, 12b Kennerleys Lane, Wilmslow, England, SK9 5EQ

Director29 July 2016Active

People with Significant Control

Mr Malcolm Andrew Ashcombe
Notified on:11 December 2019
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:The Old Workshop, 12b Kennerleys Lane, Wilmslow, England, SK9 5EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Michael Fitkin
Notified on:29 July 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:2, Lees Lane, Macclesfield, England, SK10 4LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Fitkin
Notified on:29 July 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:50, Lindfield Estate North, Wilmslow, England, SK9 5EX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Persons with significant control

Change to a person with significant control.

Download
2023-12-06Officers

Change person director company with change date.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-01-21Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-12-05Capital

Capital allotment shares.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-30Address

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

Download
2019-08-30Persons with significant control

Change to a person with significant control.

Download
2019-08-30Officers

Change person director company with change date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.