UKBizDB.co.uk

OAKLAND COMMERCIAL LIMITED

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

This company is commonly known as Oakland Commercial Limited. The company was founded 12 years ago and was given the registration number 07857565. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OAKLAND COMMERCIAL LIMITED
Company Number:07857565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2011
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:85 Great Portland Street, London, England, W1W 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Carrwood, Hale Barns, Altrincham, England, WA15 0EP

Director06 January 2022Active
85, Great Portland Street, London, England, W1W 7LT

Director15 July 2021Active
85, Great Portland Street, London, England, W1W 7LT

Director25 March 2021Active
85, Great Portland Street, London, England, W1W 7LT

Director06 January 2022Active
1 St Saviours Wharf, 23 Mill Street, London, United Kingdom, SE1 2BE

Director23 November 2011Active
1 St Saviours Wharf, 23 Mill Street, London, United Kingdom, SE1 2BE

Director01 June 2013Active

People with Significant Control

Mr Fasih Ur-Rehman Chaudhry
Notified on:06 January 2022
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ataiqur Rehman Chaudry
Notified on:06 January 2022
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:72, Carrwood, Altrincham, England, WA15 0EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Ataiqur Chaudhry
Notified on:15 July 2021
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Attaiqur Chaudhry
Notified on:25 March 2021
Status:Active
Date of birth:March 2021
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Fasih Chaudhry
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2023-06-28Address

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

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Address

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

Download
2023-04-20Address

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

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-18Address

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

Download
2023-03-18Officers

Termination director company with name termination date.

Download
2023-03-18Persons with significant control

Cessation of a person with significant control.

Download
2023-03-18Persons with significant control

Notification of a person with significant control.

Download
2023-03-18Officers

Appoint person director company with name date.

Download
2023-02-10Gazette

Gazette filings brought up to date.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Persons with significant control

Notification of a person with significant control.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-02-09Persons with significant control

Cessation of a person with significant control.

Download
2023-02-09Address

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

Download
2023-02-08Address

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

Download
2022-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Address

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

Download
2022-01-07Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.