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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Watling House, Old Watling Street, Markyate, St. Albans, AL3 8LT | Secretary | 29 September 2003 | Active |
Cla-Gal House, Lyon Way, Hatfield Road, St. Albans, AL4 0LB | Director | 30 June 2017 | Active |
Watling House, Old Watling Street, Markyate, St. Albans, AL3 8LT | Director | 19 May 1995 | Active |
Watling House, Old Watling Street, Markyate, St. Albans, AL3 8LT | Director | 07 December 1994 | Active |
Cla-Gal House, Lyon Way, Hatfield Road, St. Albans, AL4 0LB | Director | 30 June 2017 | Active |
34 Stanley Avenue, Chiswell Green, St Albans, AL2 3AZ | Secretary | 12 June 1992 | Active |
Garden Cottage Annables Lane, Harpenden, AL5 3PS | Secretary | 13 February 1997 | Active |
26 Bessborough Road, Harrow, Middlesex, HA1 3DL | Nominee Secretary | 13 May 1992 | Active |
Torrington House 47 Holywell Hill, St Albans, AL1 1HD | Secretary | 04 May 1995 | Active |
34 Stanley Avenue, Chiswell Green, St Albans, AL2 3AZ | Director | 12 June 1992 | Active |
27 Kirkdale Road, Harpenden, AL5 2PT | Director | 04 May 1995 | Active |
27, Kirkdale Road, Harpenden, AL5 2PT | Director | 10 April 2008 | Active |
39 Prospect Lane, Harpenden, AL5 2PL | Director | 19 May 1995 | Active |
26 Bessborough Road, Harrow, Middlesex, HA1 3DL | Corporate Nominee Director | 13 May 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Miscellaneous | Legacy. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Resolution | Resolution. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-24 | Officers | Appoint person director company with name date. | Download |
2017-07-24 | Officers | Appoint person director company with name date. | Download |
2017-06-08 | Return | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.