UKBizDB.co.uk

OAKDENE HOMES PLC

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

This company is commonly known as Oakdene Homes Plc. The company was founded 25 years ago and was given the registration number 03608522. The firm's registered office is in LEEDS. You can find them at Eighth Floor, Central Square, 29 Wellington Street, Leeds, . This company's SIC code is 4521 - Gen construction & civil engineer.

Company Information

Name:OAKDENE HOMES PLC
Company Number:03608522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 August 1998
End of financial year:31 December 2007
Jurisdiction:England - Wales
Industry Codes:
  • 4521 - Gen construction & civil engineer

Office Address & Contact

Registered Address:Eighth Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6a Windermere Way, Reigate, RH2 0LW

Secretary25 February 2004Active
Palmerston Business Centre, 11 Palmerston Road, Sutton, SM1 4QL

Nominee Secretary03 August 1998Active
Hollywood, Warren Drive, Kingswood, KT20 6PX

Secretary03 August 1998Active
6a Windermere Way, Reigate, RH2 0LW

Director11 July 2001Active
Wittsend, Promenade De Verdun, Purley, CR8 3LN

Director03 October 2002Active
22 Becket Wood, Newdigate, Dorking, RH5 5AQ

Director28 June 2006Active
Richard-Wagner Str 18, Wiesbaden, 65193

Director30 October 2008Active
West House Thornhill, Westerham Road Limpsfield, Oxted, RH8 0ED

Director26 April 2005Active
23 Waterside Court, Carshalton, SM5 2JT

Director22 March 1999Active
Rush Leys 4 Birds Hill Rise, Oxshott, Leatherhead, KT22 0SW

Director01 March 2004Active
Comber House, Yarm Way, Leatherhead, KT22 8RQ

Director01 January 2000Active
Palmerston Business Centre, 11 Palmerston Road, Sutton, SM1 4QL

Nominee Director03 August 1998Active
The Little House Slade Oak Lane, Denham, Uxbridge, UB9 5DN

Director01 February 2004Active
Hollywood, Warren Drive, Kingswood, KT20 6PX

Director03 August 1998Active
Onslow House, Farm Lane, Purley, CR8 3LB

Director03 August 1998Active
Cavendish House, 18 Cavendish Square, London, W1G 0PJ

Director09 June 2008Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-27Gazette

Gazette dissolved liquidation.

Download
2022-05-27Insolvency

Liquidation compulsory return final meeting.

Download
2019-04-16Insolvency

Liquidation miscellaneous.

Download
2019-01-28Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-01-28Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2017-10-04Address

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

Download
2017-09-04Insolvency

Liquidation miscellaneous.

Download
2017-07-26Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2015-01-06Insolvency

Liquidation disclaimer notice.

Download
2015-01-06Insolvency

Liquidation disclaimer notice.

Download
2015-01-06Insolvency

Liquidation disclaimer notice.

Download
2013-10-08Insolvency

Liquidation compulsory winding up order.

Download
2013-10-08Insolvency

Liquidation court order miscellaneous.

Download
2011-05-19Address

Change registered office address company with date old address.

Download
2011-03-07Insolvency

Liquidation in administration court order ending administration.

Download
2011-02-21Insolvency

Liquidation in administration progress report with brought down date.

Download
2011-02-21Insolvency

Liquidation compulsory appointment liquidator.

Download
2011-02-18Insolvency

Liquidation compulsory winding up order.

Download
2011-01-11Insolvency

Liquidation in administration appointment of replacement additional administrator.

Download
2011-01-11Insolvency

Liquidation in administration vacation of office.

Download
2010-08-23Insolvency

Liquidation in administration progress report with brought down date.

Download
2010-02-22Insolvency

Liquidation in administration progress report with brought down date.

Download
2010-02-18Insolvency

Liquidation in administration progress report with brought down date.

Download
2009-12-24Insolvency

Liquidation in administration extension of period.

Download
2009-09-29Officers

Legacy.

Download

Copyright © 2024. All rights reserved.