This company is commonly known as Oakhill Group Limited. The company was founded 34 years ago and was given the registration number 02477044. The firm's registered office is in WOOTTON. You can find them at Wootton Business Park, Besselsleigh Road, Wootton, Oxon. This company's SIC code is 41100 - Development of building projects.
Name | : | OAKHILL GROUP LIMITED |
---|---|---|
Company Number | : | 02477044 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1990 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wootton Business Park, Besselsleigh Road, Wootton, Oxon, England, OX13 6FD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wootton Business Park, Besselsleigh Road, Wootton, England, OX13 6FD | Secretary | 16 November 2005 | Active |
Wootton Business Park, Besselsleigh Road, Wootton, England, OX13 6FD | Director | 03 December 2021 | Active |
Wootton Business Park, Besselsleigh Road, Wootton, England, OX13 6FD | Director | 20 June 2016 | Active |
Downsview, Main Road Ogbourne St. Andrew, Marlborough, SN8 1RZ | Secretary | 23 June 1997 | Active |
1 King Alfred Place, Winchester, SO23 7DF | Secretary | 15 August 2001 | Active |
13b, Abberbury Road Iffley, Oxford, OX4 4ET | Secretary | 04 May 1993 | Active |
9 St Johns Road, Grove, Wantage, OX12 7PP | Secretary | 09 November 2004 | Active |
8 Maule Close, Bloxham, Banbury, OX15 4TR | Secretary | - | Active |
Downsview, Main Road Ogbourne St. Andrew, Marlborough, SN8 1RZ | Director | 26 January 2001 | Active |
Bramblebank, The Avenue, Farnham Common, SL2 3JS | Director | 15 August 2001 | Active |
Wootton Business Park, Besselsleigh Road, Wootton, England, OX13 6FD | Director | 13 June 2014 | Active |
Silver Sands 3, First Floor Flat 8, Bur Dubai, United Arab Emirates, | Director | 01 March 2002 | Active |
PO BOX 74142, Dubai, United Arab Emirates, | Director | 26 January 2001 | Active |
16 Mallord Street, London, SW3 6DU | Director | 31 May 2000 | Active |
Ivy Cottage, Baughurst Road Ramsdell, Tadley, RG26 5SH | Director | 01 November 2005 | Active |
13b, Abberbury Road Iffley, Oxford, OX4 4ET | Director | 16 May 2005 | Active |
Le Monte Carlo Sun, No 4263f 74 Boulevard D'Italie, Monte Carlo, Monaco, | Director | 24 April 2006 | Active |
Le Monte Carlo Sun, No 4263f 74 Boulevard D'Italie, Monte Carlo, Monaco, | Director | 31 May 2000 | Active |
Orchard Cottage, The Green Grove, Wantage, OX12 0AN | Director | 16 November 2005 | Active |
11 Chemin Des Sylvains 1234 Vessy, Geneva, Switzerland, FOREIGN | Director | 06 May 2005 | Active |
Wootton Business Park, Besselsleigh Road, Wootton, England, OX13 6FD | Director | 31 January 2018 | Active |
Grace Dieu, Fox Lane Boars Hill, Oxford, OX1 5DN | Director | - | Active |
47 Raleigh Park Road, Oxford, OX2 9AZ | Director | 16 November 2005 | Active |
27 Springleaf Drive, Singapore, Singapore, FOREIGN | Director | 01 March 2002 | Active |
3 Delamare Way, Cumnor Hill, Oxford, OX2 9HZ | Director | - | Active |
Glentri 3 Hillside, Cumnor Hill, Oxford, OX2 9HS | Director | 17 May 2004 | Active |
33 East Field Close, Headington, Oxford, OX3 7SH | Director | 21 July 1999 | Active |
Mr Osama Al Haddad | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | Saudi Arabian |
Country of residence | : | United Kingdom |
Address | : | Unit 2, Wooton Business Park, Wooton, United Kingdom, |
Nature of control | : |
|
Mr Yousef Jameel | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | Saudi Arabian |
Country of residence | : | United Kingdom |
Address | : | Unit 2, Wooton Business Park, Wooton, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Appoint person director company with name date. | Download |
2024-04-09 | Officers | Termination director company with name termination date. | Download |
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-10 | Accounts | Accounts with accounts type group. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type group. | Download |
2022-04-19 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Resolution | Resolution. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Capital | Capital allotment shares. | Download |
2021-05-17 | Accounts | Accounts with accounts type group. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type group. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type group. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-29 | Officers | Change person director company with change date. | Download |
2018-10-29 | Officers | Change person secretary company with change date. | Download |
2018-07-04 | Accounts | Accounts with accounts type group. | Download |
2018-05-30 | Address | Change registered office address company with date old address new address. | Download |
2018-05-21 | Address | Change registered office address company with date old address new address. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.