This company is commonly known as Oakeaston Limited. The company was founded 64 years ago and was given the registration number 00660274. The firm's registered office is in NOTTINGHAM. You can find them at Johnstone House 2a-4a Gordon Road, West Bridgford, Nottingham, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | OAKEASTON LIMITED |
---|---|---|
Company Number | : | 00660274 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1960 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Johnstone House 2a-4a Gordon Road, West Bridgford, Nottingham, England, NG2 5LN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Johnstone House, 2a-4a Gordon Road, West Bridgford, Nottingham, England, NG2 5LN | Director | 09 February 2022 | Active |
Corner House, 6 Main Street, Melton Mowbray, United Kingdom, LE14 4QS | Director | 20 February 2018 | Active |
South View, Main Street, Flintham, United Kingdom, NG23 5LA | Director | 03 November 1998 | Active |
Johnstone House, 2a-4a Gordon Road, West Bridgford, Nottingham, England, NG2 5LN | Director | 09 February 2022 | Active |
167 Melton Road, West Bridgford, Nottingham, NG2 6JL | Secretary | 05 April 2006 | Active |
The Yard House Elms Gardens, Ruddington, Nottingham, NG11 6DZ | Secretary | 05 April 2001 | Active |
38 Ashley Road, Keyworth, Nottingham, NG12 5FJ | Secretary | - | Active |
16 West End, Long Clawson, Melton Mowbray, LE14 4PE | Director | 03 November 1998 | Active |
20 Broadway East, Carlton, Nottingham, NG4 1AG | Director | - | Active |
Cowsland Farm, Grove Road, South Leverton, Retford, DN22 0EA | Director | 05 April 2006 | Active |
Cowsland Farm, Grove Road, South Leverton, Retford, DN22 0EA | Director | 05 April 2006 | Active |
Cowsland Farm, Grove Road, South Leverton, Retford, DN22 0EA | Director | 05 April 2006 | Active |
21 Brookside, East Leake, Loughborough, LE12 6PB | Director | - | Active |
The Gables West Leake Road, East Leake, Loughborough, LE12 6LJ | Director | - | Active |
Mr Andrew William Johnstone | ||
Notified on | : | 26 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Great Blaenawe Farm, Bettws, Abergavenny, United Kingdom, NP7 7LG |
Nature of control | : |
|
Mr Ian James Alan Johnstone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lawnside, 115 Mill Lane, Saxilby, United Kingdom, LN1 2HN |
Nature of control | : |
|
Mrs Sarah Elizabeth Kay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Johnstone House, 2a-4a Gordon Road, Nottingham, England, NG2 5LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Officers | Change person director company with change date. | Download |
2019-04-12 | Address | Change registered office address company with date old address new address. | Download |
2019-03-25 | Address | Change registered office address company with date old address new address. | Download |
2019-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-22 | Officers | Change person director company with change date. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-22 | Officers | Appoint person director company with name date. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.