UKBizDB.co.uk

OAKEASTON LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 2a-4a Gordon Road, West Bridgford, Nottingham, England, NG2 5LN

Director09 February 2022Active
Corner House, 6 Main Street, Melton Mowbray, United Kingdom, LE14 4QS

Director20 February 2018Active
South View, Main Street, Flintham, United Kingdom, NG23 5LA

Director03 November 1998Active
Johnstone House, 2a-4a Gordon Road, West Bridgford, Nottingham, England, NG2 5LN

Director09 February 2022Active
167 Melton Road, West Bridgford, Nottingham, NG2 6JL

Secretary05 April 2006Active
The Yard House Elms Gardens, Ruddington, Nottingham, NG11 6DZ

Secretary05 April 2001Active
38 Ashley Road, Keyworth, Nottingham, NG12 5FJ

Secretary-Active
16 West End, Long Clawson, Melton Mowbray, LE14 4PE

Director03 November 1998Active
20 Broadway East, Carlton, Nottingham, NG4 1AG

Director-Active
Cowsland Farm, Grove Road, South Leverton, Retford, DN22 0EA

Director05 April 2006Active
Cowsland Farm, Grove Road, South Leverton, Retford, DN22 0EA

Director05 April 2006Active
Cowsland Farm, Grove Road, South Leverton, Retford, DN22 0EA

Director05 April 2006Active
21 Brookside, East Leake, Loughborough, LE12 6PB

Director-Active
The Gables West Leake Road, East Leake, Loughborough, LE12 6LJ

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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 (6 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
2024-01-05Accounts

Accounts with accounts type micro entity.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Persons with significant control

Cessation of a person with significant control.

Download
2023-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-11-11Accounts

Accounts with accounts type micro entity.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-04-12Address

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

Download
2019-03-25Address

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

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2019-03-22Officers

Change person director company with change date.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.