UKBizDB.co.uk

OAK VIEW RESTORATIONS LIMITED

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

This company is commonly known as Oak View Restorations Limited. The company was founded 20 years ago and was given the registration number 04878720. The firm's registered office is in SAUNDERTON. You can find them at Unit 1, Ministry Wharf, Saunderton, Bucks. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:OAK VIEW RESTORATIONS LIMITED
Company Number:04878720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Unit 1, Ministry Wharf, Saunderton, Bucks, HP14 4HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, England, W1W 7LT

Secretary18 September 2003Active
85, Great Portland Street, London, England, W1W 7LT

Director10 March 2023Active
85, Great Portland Street, London, England, W1W 7LT

Director18 September 2003Active
85, Great Portland Street, London, England, W1W 7LT

Director10 March 2023Active
85, Great Portland Street, London, England, W1W 7LT

Director18 September 2003Active
85, Great Portland Street, London, England, W1W 7LT

Director01 July 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 August 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 August 2003Active

People with Significant Control

Amalgamated Laboratory Solutions Limited
Notified on:10 March 2023
Status:Active
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Stewart Foster
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Significant influence or control
Mr James Webb
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Significant influence or control
Mr Nicholas Charles Webb
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Resolution

Resolution.

Download
2024-01-10Incorporation

Memorandum articles.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Accounts

Change account reference date company current shortened.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Address

Move registers to registered office company with new address.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Address

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

Download
2023-02-09Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.