UKBizDB.co.uk

OAKLAND AIR CONTROL LIMITED

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

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.

Company Information

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:
  • 35300 - Steam and air conditioning supply

Office Address & Contact

Registered Address:Prescott Drive, Warndon Business Park, Worcester, Worcestershire, WR4 9NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frog Hall Lodge, Naunton Road, Upton Snodsbury, Worcester, England, WR7 4NU

Director01 August 2023Active
Prescott Drive, Prescott Drive, Warndon Business Park, Worcester, England, WR4 9NE

Director01 May 2019Active
21 Isaacs Way, Droitwich Spa, WR9 8UZ

Director15 December 1998Active
43, Salamanca Drive, Norton, Worcester, England, WR5 2PQ

Director01 September 2022Active
11 Inglewood Grove, Streetly, Sutton Coldfield, B74 3LL

Director25 June 2001Active
9a Avoncroft Road, Stoke Heath, Bromsgrove, B60 4NG

Secretary27 May 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 May 1993Active
2 Cannons Court, Bondend Road, Upton St Leonards, GL4 8ED

Director15 December 1998Active
32 Plumstead Road, Kingstanding, Birmingham, B44 0EB

Director01 March 2000Active
9a Avoncroft Road, Stoke Heath, Bromsgrove, B60 4NG

Director27 May 1993Active
43 Bromsgrove Road, Studley, B80 7PG

Director27 May 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 May 1993Active

People with Significant Control

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:
  • 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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-31Officers

Termination secretary company with name termination date.

Download
2016-05-31Officers

Termination director company with name termination date.

Download
2016-05-31Officers

Termination director company with name termination date.

Download
2016-05-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.