UKBizDB.co.uk

OAKDELL LIMITED

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

This company is commonly known as Oakdell Limited. The company was founded 32 years ago and was given the registration number 02714240. The firm's registered office is in ST. ALBANS. You can find them at Cla-gal House Lyon Way, Hatfield Road, St. Albans, Hertfordshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:OAKDELL LIMITED
Company Number:02714240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Cla-gal House Lyon Way, Hatfield Road, St. Albans, Hertfordshire, AL4 0LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Watling House, Old Watling Street, Markyate, St. Albans, AL3 8LT

Secretary29 September 2003Active
Cla-Gal House, Lyon Way, Hatfield Road, St. Albans, AL4 0LB

Director30 June 2017Active
Watling House, Old Watling Street, Markyate, St. Albans, AL3 8LT

Director19 May 1995Active
Watling House, Old Watling Street, Markyate, St. Albans, AL3 8LT

Director07 December 1994Active
Cla-Gal House, Lyon Way, Hatfield Road, St. Albans, AL4 0LB

Director30 June 2017Active
34 Stanley Avenue, Chiswell Green, St Albans, AL2 3AZ

Secretary12 June 1992Active
Garden Cottage Annables Lane, Harpenden, AL5 3PS

Secretary13 February 1997Active
26 Bessborough Road, Harrow, Middlesex, HA1 3DL

Nominee Secretary13 May 1992Active
Torrington House 47 Holywell Hill, St Albans, AL1 1HD

Secretary04 May 1995Active
34 Stanley Avenue, Chiswell Green, St Albans, AL2 3AZ

Director12 June 1992Active
27 Kirkdale Road, Harpenden, AL5 2PT

Director04 May 1995Active
27, Kirkdale Road, Harpenden, AL5 2PT

Director10 April 2008Active
39 Prospect Lane, Harpenden, AL5 2PL

Director19 May 1995Active
26 Bessborough Road, Harrow, Middlesex, HA1 3DL

Corporate Nominee Director13 May 1992Active

People with Significant Control

Mr David Noel Kearns
Notified on:16 March 2021
Status:Active
Date of birth:May 1982
Nationality:British
Address:Cla-Gal House, Lyon Way, St. Albans, AL4 0LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Simon Kearns
Notified on:16 March 2021
Status:Active
Date of birth:October 1983
Nationality:British
Address:Cla-Gal House, Lyon Way, St. Albans, AL4 0LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Noel Michael Kearns
Notified on:03 May 2016
Status:Active
Date of birth:December 1952
Nationality:Irish
Address:Cla-Gal House, Lyon Way, St. Albans, AL4 0LB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Mortgage

Mortgage satisfy charge full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Miscellaneous

Legacy.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Resolution

Resolution.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Officers

Appoint person director company with name date.

Download
2017-07-24Officers

Appoint person director company with name date.

Download
2017-06-08Return

Legacy.

Download

Copyright © 2024. All rights reserved.