This company is commonly known as Oaklands Building Supplies Limited. The company was founded 31 years ago and was given the registration number 02792928. The firm's registered office is in BIRMINGHAM. You can find them at Station Road, Coleshill, Birmingham, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | OAKLANDS BUILDING SUPPLIES LIMITED |
---|---|---|
Company Number | : | 02792928 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1993 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Station Road, Coleshill, Birmingham, B46 1HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Station Road, Coleshill, Birmingham, B46 1HT | Director | 12 July 2022 | Active |
8 Yew Tree Road, Wylde Green, Sutton Coldfield, B73 5HN | Secretary | 23 February 1993 | Active |
155 Coventry Road, Coleshill, Birmingham, B46 3EX | Secretary | 04 May 1994 | Active |
23 Ringmere Avenue, Castle Bromwich, Birmingham, B36 9AT | Secretary | 23 February 1993 | Active |
Station Road, Coleshill, Birmingham, B46 1HT | Secretary | 09 April 1999 | Active |
6 Stoke Newington Road, London, N16 7XN | Corporate Nominee Secretary | 23 February 1993 | Active |
Lilac Cottage 4 Coleshill Road, Water Orton, Birmingham, B46 1SC | Director | 23 February 1993 | Active |
4 Lilac Cottage, Coleshill Road Water Orton, Birmingham, B46 1SL | Director | 23 February 1993 | Active |
8 Yew Tree Road, Wylde Green, Sutton Coldfield, B73 5HN | Director | 23 February 1993 | Active |
155 Coventry Road, Coleshill, Birmingham, B46 3EX | Director | 04 May 1994 | Active |
155 Coventry Road, Coleshill, Birmingham, B46 3EX | Director | 04 May 1994 | Active |
Station Road, Coleshill, Birmingham, B46 1HT | Director | 29 September 2016 | Active |
Station Road, Coleshill, Birmingham, B46 1HT | Director | 29 September 2016 | Active |
Station Road, Coleshill, Birmingham, B46 1HT | Director | 09 April 1999 | Active |
Station Road, Coleshill, Birmingham, B46 1HT | Director | 09 April 1999 | Active |
Oaklands Plastics Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 64, Station Road, Birmingham, United Kingdom, B46 1HT |
Nature of control | : |
|
Oaklands Plastics Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 64, Station Road, Birmingham, United Kingdom, B46 1HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type small. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type small. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Accounts | Accounts with accounts type small. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type small. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type small. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type small. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type small. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.