UKBizDB.co.uk

OAKGATE DEVELOPMENTS LTD

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

This company is commonly known as Oakgate Developments Ltd. The company was founded 6 years ago and was given the registration number 11146495. The firm's registered office is in IVER. You can find them at Bathurst House, 50 Bathurst Walk, Iver, Buckinghamshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:OAKGATE DEVELOPMENTS LTD
Company Number:11146495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2018
End of financial year:30 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Bathurst House, 50 Bathurst Walk, Iver, Buckinghamshire, United Kingdom, SL0 9BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Director12 January 2018Active
30, Finsbury Square, London, EC2A 1AG

Director12 January 2018Active
30, Finsbury Square, London, EC2A 1AG

Director12 January 2018Active

People with Significant Control

Mr Darrin George Goff
Notified on:21 February 2018
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:Bathurst House, 50 Bathurst Walk, Iver, United Kingdom, SL0 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lee Robert Simon
Notified on:21 February 2018
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:Bathurst House, 50 Bathurst Walk, Iver, United Kingdom, SL0 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Catarina Inga Maria Simon
Notified on:21 February 2018
Status:Active
Date of birth:December 1962
Nationality:Swedish
Country of residence:United Kingdom
Address:Bathurst House, 50 Bathurst Walk, Iver, United Kingdom, SL0 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Robert Simon
Notified on:12 January 2018
Status:Active
Date of birth:December 1959
Nationality:British
Address:30, Finsbury Square, London, EC2A 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-17Gazette

Gazette dissolved liquidation.

Download
2024-02-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-18Address

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

Download
2022-11-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-18Resolution

Resolution.

Download
2022-11-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Mortgage

Mortgage satisfy charge full.

Download
2022-08-08Mortgage

Mortgage satisfy charge full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Resolution

Resolution.

Download
2020-03-19Capital

Capital allotment shares.

Download
2020-03-18Capital

Capital variation of rights attached to shares.

Download
2020-03-18Capital

Capital name of class of shares.

Download
2020-03-09Capital

Legacy.

Download
2020-03-09Capital

Capital statement capital company with date currency figure.

Download
2020-03-09Insolvency

Legacy.

Download
2020-03-09Resolution

Resolution.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.