UKBizDB.co.uk

OAKBURN INVESTMENT HOLDINGS LIMITED

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

This company is commonly known as Oakburn Investment Holdings Limited. The company was founded 37 years ago and was given the registration number 02026748. The firm's registered office is in ROMFORD. You can find them at Riverside House, 1-5 Como Street, Romford, Essex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:OAKBURN INVESTMENT HOLDINGS LIMITED
Company Number:02026748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Riverside House, 1-5 Como Street, Romford, Essex, England, RM7 7DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN

Secretary03 March 2004Active
Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN

Director-Active
Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN

Director-Active
43 Vardom Drive, Leigh On Sea, SS9 3SP

Secretary-Active
15 Vincam Close, Whitton, Middlesex, TW2 7AB

Secretary28 January 1998Active
Cowesby Hall, Cowesby, Thirsk, YO7 2JJ

Director21 November 2003Active
17 Salisbury Avenue, Harpenden, AL5 2QF

Director21 November 2003Active

People with Significant Control

Mr Douglas Blausten
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Ansel Blausten
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download
2016-12-10Gazette

Gazette filings brought up to date.

Download
2016-12-06Gazette

Gazette notice compulsory.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-10Officers

Change person secretary company with change date.

Download
2016-02-10Officers

Change person director company with change date.

Download
2016-02-10Officers

Change person director company with change date.

Download
2016-02-10Address

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

Download
2015-09-16Accounts

Accounts with accounts type total exemption small.

Download
2015-02-02Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.