This company is commonly known as Oakland Air Control Limited. The company was founded 31 years ago and was given the registration number 02822027. The firm's registered office is in WORCESTER. You can find them at Prescott Drive, Warndon Business Park, Worcester, Worcestershire. This company's SIC code is 35300 - Steam and air conditioning supply.
Name | : | OAKLAND AIR CONTROL LIMITED |
---|---|---|
Company Number | : | 02822027 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1993 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prescott Drive, Warndon Business Park, Worcester, Worcestershire, WR4 9NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Frog Hall Lodge, Naunton Road, Upton Snodsbury, Worcester, England, WR7 4NU | Director | 01 August 2023 | Active |
Prescott Drive, Prescott Drive, Warndon Business Park, Worcester, England, WR4 9NE | Director | 01 May 2019 | Active |
21 Isaacs Way, Droitwich Spa, WR9 8UZ | Director | 15 December 1998 | Active |
43, Salamanca Drive, Norton, Worcester, England, WR5 2PQ | Director | 01 September 2022 | Active |
11 Inglewood Grove, Streetly, Sutton Coldfield, B74 3LL | Director | 25 June 2001 | Active |
9a Avoncroft Road, Stoke Heath, Bromsgrove, B60 4NG | Secretary | 27 May 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 27 May 1993 | Active |
2 Cannons Court, Bondend Road, Upton St Leonards, GL4 8ED | Director | 15 December 1998 | Active |
32 Plumstead Road, Kingstanding, Birmingham, B44 0EB | Director | 01 March 2000 | Active |
9a Avoncroft Road, Stoke Heath, Bromsgrove, B60 4NG | Director | 27 May 1993 | Active |
43 Bromsgrove Road, Studley, B80 7PG | Director | 27 May 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 27 May 1993 | Active |
Mr David Anthony Rawlings | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21 Issacs Way, Isaacs Way, Droitwich, England, WR9 8UZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2019-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-31 | Officers | Termination secretary company with name termination date. | Download |
2016-05-31 | Officers | Termination director company with name termination date. | Download |
2016-05-31 | Officers | Termination director company with name termination date. | Download |
2016-05-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.