UKBizDB.co.uk

OAK WAREHOUSE LIMITED

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

This company is commonly known as Oak Warehouse Limited. The company was founded 19 years ago and was given the registration number 05195638. The firm's registered office is in CHESTER. You can find them at Unit 3-4 Central Trade Park, Marley Way, Saltney, Chester, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:OAK WAREHOUSE LIMITED
Company Number:05195638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Unit 3-4 Central Trade Park, Marley Way, Saltney, Chester, CH4 8SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 19a Central Trading Estate, Saltney, Chester, England, CH4 8SX

Director06 September 2023Active
Deans Farm, Knolton, Overton On Dee, LL13 0LF

Director07 March 2017Active
16, Springfield Park, Overton, Wrexham, LL13 0EX

Director07 March 2017Active
16, Springfield Park, Overton, Wrexham, LL13 0EX

Director07 March 2017Active
Gatehouse Farm, Egerton Green, Cholmondeley, SY14 8AN

Secretary03 August 2004Active
Gate House Farm, Egerton Green, Malpas, SU14 8AN

Secretary25 September 2007Active
10 Cromwell Place, South Kensington, London, SW7 2JN

Corporate Secretary03 August 2004Active
Gatehouse Farm, Egerton Green, Cholmondeley, SY14 8AN

Director10 February 2005Active
Gatehouse Farm, Egerton Green, Malpas, SY14 8AN

Director12 January 2010Active
Our Cottage Nantwich Road, Fullersmoor Broxton, Chester, CH3 9JH

Director03 August 2004Active
10 Cromwell Place, South Kensington, London, SW7 2JN

Corporate Director03 August 2004Active

People with Significant Control

Mr Philip Roberts
Notified on:07 March 2017
Status:Active
Date of birth:July 1961
Nationality:British Virgin Islander
Country of residence:United Kingdom
Address:Unit 19, Marley Way, Chester, United Kingdom, CH4 8SX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alison Roberts
Notified on:07 March 2017
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 19, Marley Way, Chester, United Kingdom, CH4 8SX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Price
Notified on:07 March 2017
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 19, Marley Way, Chester, United Kingdom, CH4 8SX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Geczy
Notified on:01 July 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:Unit 3-4, Central Trade Park, Marley Way, Chester, CH4 8SX
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Address

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

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Accounts

Change account reference date company current extended.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Resolution

Resolution.

Download
2017-04-19Officers

Appoint person director company with name date.

Download
2017-04-13Officers

Appoint person director company with name date.

Download
2017-03-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.