UKBizDB.co.uk

OAKLAND SHOP FITTING LIMITED

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

This company is commonly known as Oakland Shop Fitting Limited. The company was founded 21 years ago and was given the registration number 04591709. The firm's registered office is in CHELMSFORD. You can find them at Suite 3, First Floor The Hamilton Centre, Rodney Way, Chelmsford, Essex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:OAKLAND SHOP FITTING LIMITED
Company Number:04591709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Suite 3, First Floor The Hamilton Centre, Rodney Way, Chelmsford, Essex, England, CM1 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, First Floor, The Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY

Director10 February 2020Active
1, Hunters Walk, Witherley, Atherstone, England, CV9 3SU

Secretary15 November 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary15 November 2002Active
Leigh Hurst, Middleton Lane Allen End, Middleton Tamworth, B78 2BW

Director15 November 2002Active
2 Moreland Avenue, Sutton-On-Sea, United Kingdom, LN12 2HL

Director15 November 2002Active
1, Hunters Walk, Witherley, Atherstone, England, CV9 3SU

Director15 November 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director15 November 2002Active

People with Significant Control

Mr Peter John Hopkins
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:3 Chapel Lane, Congerstone, Nuneaton, United Kingdom, CV13 6NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin John Moreton
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:Suite 3, First Floor, The Hamilton Centre, Chelmsford, England, CM1 3BY
Nature of control:
  • Significant influence or control
M & H Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 Hunters Walk, Witherley, Atherstone, England, CV9 3SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette dissolved voluntary.

Download
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-02-03Dissolution

Dissolution application strike off company.

Download
2024-01-19Address

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

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Address

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

Download
2018-08-02Persons with significant control

Change to a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.