UKBizDB.co.uk

OAK PARK (SOUTH) LIMITED

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

This company is commonly known as Oak Park (south) Limited. The company was founded 33 years ago and was given the registration number 02566800. The firm's registered office is in DEVON. You can find them at 128 High Street, Crediton, Devon, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:OAK PARK (SOUTH) LIMITED
Company Number:02566800
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:128 High Street, Crediton, Devon, EX17 3LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Watts Road, Tavistock, PL19 8LF

Secretary18 December 2007Active
5 Watts Road, Tavistock, PL19 8LF

Director24 January 2005Active
Rose Cottage, Newmills, Boscastle, PL35 0BP

Secretary28 October 2004Active
Polkerris 19 Richmond Close, Hollywood, Birmingham, B47 5QD

Secretary07 September 1992Active
53b Moorview, Hatherleigh, Okehampton, EX20 3LB

Secretary14 December 1994Active
30 Charlecote Gardens, Boldmere, Sutton Coldfield, B73 5LS

Secretary-Active
West Lake, Stockleigh Pomeroy, EX17 4AU

Secretary31 January 1997Active
2 Cherrywood Crescent, Solihull, B91 3XU

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

Secretary25 June 1993Active
53b Moor View, Hatherleigh, EX20 3LB

Director17 December 2007Active
Rose Cottage, Newmills, Boscastle, PL35 0BP

Director28 October 2004Active
Polkerris 19 Richmond Close, Hollywood, Birmingham, B47 5QD

Director16 April 1992Active
White Hart House 18 Market Street, Hatherleigh, Okehampton, EX20 3JN

Director14 December 1994Active
45 Millbrook Drive, Shenstone, Lichfield, WS14 0JL

Director-Active
West Lake, Stockleigh Pomeroy, EX17 4AU

Director14 December 1994Active
1648a High Street, Knowle, Solihull, B93 0NA

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

Director-Active
29 Victoria Road, Flexbury, Bude, EX23 8RJ

Director08 March 2006Active
29 Victoria Road, Flexbury, Bude, EX23 8RJ

Director08 March 2006Active

People with Significant Control

Mrs Felicity Margaret Hodgson
Notified on:01 July 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:128 High Street, Devon, EX17 3LQ
Nature of control:
  • Significant influence or control

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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Accounts with accounts type micro entity.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Accounts

Accounts with accounts type micro entity.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type micro entity.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type micro entity.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Accounts

Accounts with accounts type total exemption small.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-06Accounts

Accounts with accounts type total exemption small.

Download
2014-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-13Accounts

Accounts with accounts type total exemption small.

Download
2013-01-10Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-08Accounts

Accounts with accounts type total exemption small.

Download
2012-01-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.