UKBizDB.co.uk

OAKDALE (LEICESTER) LIMITED

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

This company is commonly known as Oakdale (leicester) Limited. The company was founded 25 years ago and was given the registration number 03794877. The firm's registered office is in LEICESTER. You can find them at 11 Knighton Park Road, , Leicester, Leicestershire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:OAKDALE (LEICESTER) LIMITED
Company Number:03794877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:11 Knighton Park Road, Leicester, Leicestershire, LE2 1ZA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Knighton Park Road, Leicester, LE2 1ZA

Secretary24 June 1999Active
11 Knighton Park Road, Leicester, LE2 1ZA

Director24 June 1999Active
33 Adlington Road, Oadby, Leicester, LE2 4NA

Director24 June 1999Active
12, Toller Road, Leicester, United Kingdom, LE3 3HP

Director14 March 2024Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary24 June 1999Active
29 Fairmount Drive, Loughborough, LE11 3JR

Director24 June 1999Active
Quarry Cottage, Snab Point, Cresswell, Northumberland, NE61 5LG

Director24 June 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director24 June 1999Active

People with Significant Control

Mrs Susan Jennifer Jacobs
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Address:11, Knighton Park Road, Leicester, LE2 1ZA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Jolley
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:33, Adlington Road, Leicester, England, LE2 4NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Valerie Seal
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:Quarry Cottage, Cresswell, Morpeth, England, NE61 5LG
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 (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
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Capital

Capital statement capital company with date currency figure.

Download
2018-07-06Capital

Legacy.

Download
2018-07-06Insolvency

Legacy.

Download
2018-07-06Resolution

Resolution.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Persons with significant control

Change to a person with significant control.

Download
2018-06-27Persons with significant control

Change to a person with significant control.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.