This company is commonly known as Oakland Capital Developments Limited. The company was founded 22 years ago and was given the registration number 04619610. The firm's registered office is in COVENTRY. You can find them at Ramada Hotel & Suites, Butts, Coventry, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | OAKLAND CAPITAL DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04619610 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ramada Hotel & Suites, Butts, Coventry, England, CV1 3GG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Apple Tree Walk, Climping, Littlehampton, England, BN17 5QN | Secretary | 24 April 2020 | Active |
Ramada Hotel & Suites, Butts, Coventry, England, CV1 3GG | Director | 19 February 2018 | Active |
Ramada Hotel & Suites, Butts, Coventry, England, CV1 3GG | Director | 17 December 2002 | Active |
23-24, High Street, Marlborough, England, SN8 1LW | Director | 26 January 2023 | Active |
Ramada Hotel & Suites, Butts, Coventry, England, CV1 3GG | Secretary | 30 October 2015 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 17 December 2002 | Active |
39 Newell Road, Hemel Hempstead, HP3 9PB | Secretary | 17 December 2002 | Active |
Winford, Stanton St Bernard, SN8 4LN | Secretary | 07 March 2003 | Active |
39 Newell Road, Hemel Hempstead, HP3 9PB | Corporate Secretary | 17 December 2002 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 17 December 2002 | Active |
The Chase, Cheriton Road, Winchester, SO22 5AY | Director | 17 December 2002 | Active |
39 Newell Road, Hemel Hempstead, HP3 9PB | Corporate Director | 17 December 2002 | Active |
Mr Gordon Alexander Kenneth | ||
Notified on | : | 27 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ramada Hotel & Suites, Butts, Coventry, England, CV1 3GG |
Nature of control | : |
|
Oakland Development Capital Fund Ltd | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Channel Islands |
Address | : | 3rd Floor, 37 Esplanade, Jersey, Channel Islands, JE2 3QA |
Nature of control | : |
|
Thames Valley Ventures Ltd | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 23-24, High Street, Marlborough, England, SN8 1LW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.