UKBizDB.co.uk

OAKLAND CAPITAL DEVELOPMENTS LIMITED

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

This company is commonly known as Oakland Capital Developments Limited. The company was founded 21 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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Ramada Hotel & Suites, Butts, Coventry, England, CV1 3GG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Apple Tree Walk, Climping, Littlehampton, England, BN17 5QN

Secretary24 April 2020Active
Ramada Hotel & Suites, Butts, Coventry, England, CV1 3GG

Director19 February 2018Active
Ramada Hotel & Suites, Butts, Coventry, England, CV1 3GG

Director17 December 2002Active
23-24, High Street, Marlborough, England, SN8 1LW

Director26 January 2023Active
Ramada Hotel & Suites, Butts, Coventry, England, CV1 3GG

Secretary30 October 2015Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary17 December 2002Active
39 Newell Road, Hemel Hempstead, HP3 9PB

Secretary17 December 2002Active
Winford, Stanton St Bernard, SN8 4LN

Secretary07 March 2003Active
39 Newell Road, Hemel Hempstead, HP3 9PB

Corporate Secretary17 December 2002Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director17 December 2002Active
The Chase, Cheriton Road, Winchester, SO22 5AY

Director17 December 2002Active
39 Newell Road, Hemel Hempstead, HP3 9PB

Corporate Director17 December 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Resolution

Resolution.

Download
2022-01-12Resolution

Resolution.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Officers

Termination secretary company with name termination date.

Download
2020-04-24Address

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

Download
2020-04-24Officers

Appoint person secretary company with name date.

Download
2020-02-24Officers

Change person director company with change date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download
2018-02-19Officers

Appoint person director company with name date.

Download
2017-12-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.