UKBizDB.co.uk

OAKDENE INVESTMENTS LIMITED

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

This company is commonly known as Oakdene Investments Limited. The company was founded 18 years ago and was given the registration number 05602303. The firm's registered office is in LONDON. You can find them at 1 Vicarage Lane, Stratford, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OAKDENE INVESTMENTS LIMITED
Company Number:05602303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Vicarage Lane, Stratford, London, E15 4HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Rockchase Gardens, Hornchurch, RM11 3NH

Secretary02 November 2006Active
1 Vicarage Lane, Stratford, London, E15 4HF

Director19 January 2017Active
5 Rockchase Gardens, Hornchurch, RM11 3NH

Director25 October 2005Active
Ragged Robins, Lower Stock Road, Chelmsford, CM2 8UY

Secretary25 October 2005Active
Ragged Robins, Lower Stock Road, Chelmsford, CM2 8UY

Secretary08 March 2006Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary25 October 2005Active
5 Rockchase Gdns, Emerson Park, Hornchurch, RM11 3NH

Director10 May 2007Active
Ragged Robins, Lower Stock Road, Chelmsford, CM2 8UY

Director25 October 2005Active
Ragged Robins, Lower Stock Road, Chelmsford, CM2 8UY

Director08 March 2006Active
136 Corbetts Road, Upminster, RM14 2ED

Director25 October 2005Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director25 October 2005Active

People with Significant Control

Mr Robert Paul Galvin
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:5, Rockchase Gardens, Hornchurch, England, RM11 3NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ruth Margaret Galvin
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:5, Rockchase Gardens, Hornchurch, England, RM11 3NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dean Cooper
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:1, Vicarage Lane, London, United Kingdom, E15 4HF
Nature of control:
  • Ownership of shares 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 (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
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Persons with significant control

Notification of a person with significant control.

Download
2017-12-21Persons with significant control

Notification of a person with significant control.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-01-27Capital

Capital allotment shares.

Download
2017-01-27Officers

Termination director company with name termination date.

Download
2017-01-27Officers

Appoint person director company with name date.

Download
2017-01-20Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-06Accounts

Accounts with accounts type total exemption small.

Download
2014-10-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.