UKBizDB.co.uk

OAK PARK (NORTH) LIMITED

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

This company is commonly known as Oak Park (north) Limited. The company was founded 33 years ago and was given the registration number 02566801. The firm's registered office is in OKEHAMPTON. You can find them at 7 Crandford Close, Bridestowe, Okehampton, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:OAK PARK (NORTH) LIMITED
Company Number:02566801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1990
End of financial year:14 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7 Crandford Close, Bridestowe, Okehampton, Devon, England, EX20 4HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lyndale, Bradford, Holsworthy, England, EX22 7AN

Secretary16 August 2021Active
7, Crandford Close, Bridestowe, Okehampton, England, EX20 4HB

Director19 June 2018Active
76, Crediton Road, Okehampton, England, EX20 1NY

Secretary20 June 2018Active
Polkerris 19 Richmond Close, Hollywood, Birmingham, B47 5QD

Secretary07 September 1992Active
2 Fore Street, Bridestowe, Okehampton, EX20 4EL

Secretary20 October 2002Active
2a Veale Close, Hatherleigh, Okehampton, EX20 3NB

Secretary30 September 1995Active
4c Veale Close, Hatherleigh, Okehampton, EX20 3NB

Secretary21 October 1999Active
30 Charlecote Gardens, Boldmere, Sutton Coldfield, B73 5LS

Secretary-Active
4d Veale Close, Hatherleigh, Okehampton, EX20 3NB

Secretary14 December 1994Active
2 Cherrywood Crescent, Solihull, B91 3XU

Secretary16 April 1992Active
1648a High Street, Knowle, Solihull, B93 0NA

Secretary25 June 1993Active
Old School House, Chilton Cantelo, Yeovil, England, BA22 8BE

Director30 June 2016Active
Brook Barn, Milton Combe, Devon, PL20 6HP

Director13 February 2003Active
Polkerris 19 Richmond Close, Hollywood, Birmingham, B47 5QD

Director16 April 1992Active
2a Veale Close, Hatherleigh, EX20 3NB

Director30 October 2004Active
4d Veale Close, Hatherleigh, Okehampton, EX20 3NB

Director21 October 1999Active
2a Veale Close, Hatherleigh, EX20 3NB

Director28 August 2002Active
2a Veale Close, Hatherleigh, Okehampton, EX20 3NB

Director19 April 2001Active
45 Millbrook Drive, Shenstone, Lichfield, WS14 0JL

Director-Active
Flat 15, Oak Park, Hatherleigh, EX20

Director14 December 1994Active
4d Veale Close, Hatherleigh, Okehampton, EX20 3NB

Director14 December 1994Active
2c Veale Close, Hatherleigh, Okehampton, EX20 3NB

Director30 September 1995Active
1648a High Street, Knowle, Solihull, B93 0NA

Director25 June 1993Active
Shereford Stonepit Lane, Inkberrow, Worcester, WR7 4ED

Director-Active
4a Veale Close, Hatherleigh, Okehampton, EX20 3NB

Director17 April 2002Active

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
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Officers

Appoint person secretary company with name date.

Download
2021-03-09Officers

Termination secretary company with name termination date.

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-08Accounts

Accounts with accounts type micro entity.

Download
2018-12-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type micro entity.

Download
2018-06-21Address

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

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-06-20Officers

Termination secretary company with name termination date.

Download
2018-06-20Officers

Appoint person secretary company with name date.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2017-12-15Address

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

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Officers

Withdrawal of the directors residential address register information from the public register.

Download
2017-07-31Officers

Change person director company with change date.

Download
2017-07-30Officers

Elect to keep the directors residential address register information on the public register.

Download
2017-05-16Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.