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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL | Director | 20 February 2018 | Active |
2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL | Director | 20 February 2018 | Active |
25 Kilvinton Drive, Enfield, EN2 0BE | Secretary | - | Active |
Flat 2, Trevera Court, 21 Chase Green Avenue, Enfield, United Kingdom, EN2 8DS | Secretary | 09 June 2004 | Active |
425 Baker Street, Enfield, EN1 3QZ | Director | - | Active |
25 Kilvinton Drive, Enfield, EN2 0BE | Director | 27 September 1983 | Active |
Flat 2, Trevera Court, 21 Chase Green Avenue, Enfield, England, EN2 8DS | Director | 27 September 1983 | Active |
51, Gladbeck Way, Enfield, England, EN2 1AA | Director | 27 September 1983 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-12 | Capital | Capital allotment shares. | Download |
2019-03-12 | Officers | Termination director company with name termination date. | Download |
2019-03-12 | Officers | Termination director company with name termination date. | Download |
2019-03-12 | Officers | Termination secretary company with name termination date. | Download |
2019-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-02 | Address | Change registered office address company with date old address new address. | Download |
2019-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.