UKBizDB.co.uk

OAKFIELD TOURS LIMITED

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

This company is commonly known as Oakfield Tours Limited. The company was founded 40 years ago and was given the registration number 01756371. The firm's registered office is in POTTERS BAR. You can find them at 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:OAKFIELD TOURS LIMITED
Company Number:01756371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom, EN6 1TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL

Director20 February 2018Active
2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL

Director20 February 2018Active
25 Kilvinton Drive, Enfield, EN2 0BE

Secretary-Active
Flat 2, Trevera Court, 21 Chase Green Avenue, Enfield, United Kingdom, EN2 8DS

Secretary09 June 2004Active
425 Baker Street, Enfield, EN1 3QZ

Director-Active
25 Kilvinton Drive, Enfield, EN2 0BE

Director27 September 1983Active
Flat 2, Trevera Court, 21 Chase Green Avenue, Enfield, England, EN2 8DS

Director27 September 1983Active
51, Gladbeck Way, Enfield, England, EN2 1AA

Director27 September 1983Active

People with Significant Control

Mr Darren John Nash
Notified on:28 February 2019
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dawn Julie Nash
Notified on:28 February 2019
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Campling
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-03-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type micro entity.

Download
2020-05-10Mortgage

Mortgage satisfy charge full.

Download
2020-03-27Accounts

Accounts with accounts type micro entity.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-28Accounts

Change account reference date company previous shortened.

Download
2019-09-29Accounts

Change account reference date company previous shortened.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Capital

Capital allotment shares.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-03-12Officers

Termination secretary company with name termination date.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-02Address

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

Download
2019-02-26Mortgage

Mortgage satisfy charge full.

Download
2018-09-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.