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.
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 | : |
|
Registered Address | : | 7 Crandford Close, Bridestowe, Okehampton, Devon, England, EX20 4HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lyndale, Bradford, Holsworthy, England, EX22 7AN | Secretary | 16 August 2021 | Active |
7, Crandford Close, Bridestowe, Okehampton, England, EX20 4HB | Director | 19 June 2018 | Active |
76, Crediton Road, Okehampton, England, EX20 1NY | Secretary | 20 June 2018 | Active |
Polkerris 19 Richmond Close, Hollywood, Birmingham, B47 5QD | Secretary | 07 September 1992 | Active |
2 Fore Street, Bridestowe, Okehampton, EX20 4EL | Secretary | 20 October 2002 | Active |
2a Veale Close, Hatherleigh, Okehampton, EX20 3NB | Secretary | 30 September 1995 | Active |
4c Veale Close, Hatherleigh, Okehampton, EX20 3NB | Secretary | 21 October 1999 | Active |
30 Charlecote Gardens, Boldmere, Sutton Coldfield, B73 5LS | Secretary | - | Active |
4d Veale Close, Hatherleigh, Okehampton, EX20 3NB | Secretary | 14 December 1994 | Active |
2 Cherrywood Crescent, Solihull, B91 3XU | Secretary | 16 April 1992 | Active |
1648a High Street, Knowle, Solihull, B93 0NA | Secretary | 25 June 1993 | Active |
Old School House, Chilton Cantelo, Yeovil, England, BA22 8BE | Director | 30 June 2016 | Active |
Brook Barn, Milton Combe, Devon, PL20 6HP | Director | 13 February 2003 | Active |
Polkerris 19 Richmond Close, Hollywood, Birmingham, B47 5QD | Director | 16 April 1992 | Active |
2a Veale Close, Hatherleigh, EX20 3NB | Director | 30 October 2004 | Active |
4d Veale Close, Hatherleigh, Okehampton, EX20 3NB | Director | 21 October 1999 | Active |
2a Veale Close, Hatherleigh, EX20 3NB | Director | 28 August 2002 | Active |
2a Veale Close, Hatherleigh, Okehampton, EX20 3NB | Director | 19 April 2001 | Active |
45 Millbrook Drive, Shenstone, Lichfield, WS14 0JL | Director | - | Active |
Flat 15, Oak Park, Hatherleigh, EX20 | Director | 14 December 1994 | Active |
4d Veale Close, Hatherleigh, Okehampton, EX20 3NB | Director | 14 December 1994 | Active |
2c Veale Close, Hatherleigh, Okehampton, EX20 3NB | Director | 30 September 1995 | Active |
1648a High Street, Knowle, Solihull, B93 0NA | Director | 25 June 1993 | Active |
Shereford Stonepit Lane, Inkberrow, Worcester, WR7 4ED | Director | - | Active |
4a Veale Close, Hatherleigh, Okehampton, EX20 3NB | Director | 17 April 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-19 | Officers | Appoint person secretary company with name date. | Download |
2021-03-09 | Officers | Termination secretary company with name termination date. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-21 | Address | Change registered office address company with date old address new address. | Download |
2018-06-20 | Officers | Termination director company with name termination date. | Download |
2018-06-20 | Officers | Termination secretary company with name termination date. | Download |
2018-06-20 | Officers | Appoint person secretary company with name date. | Download |
2018-06-20 | Officers | Appoint person director company with name date. | Download |
2017-12-15 | Address | Change registered office address company with date old address new address. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Officers | Withdrawal of the directors residential address register information from the public register. | Download |
2017-07-31 | Officers | Change person director company with change date. | Download |
2017-07-30 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2017-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.