This company is commonly known as Oaklands Landscaping Limited. The company was founded 27 years ago and was given the registration number 03304522. The firm's registered office is in WATFORD. You can find them at C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | OAKLANDS LANDSCAPING LIMITED |
---|---|---|
Company Number | : | 03304522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1HP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Grovelands, Boundary Way, Hemel Hempstead, England, HP2 7TE | Director | 28 November 2019 | Active |
31 Chartridge Lane, Chesham, HP5 2JL | Secretary | 20 January 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 January 1997 | Active |
31 Chartridge Lane, Chesham, HP5 2JL | Director | 20 January 1997 | Active |
31, Chartridge Lane, Chesham, United Kingdom, HP5 2JL | Director | 13 February 2018 | Active |
31 Chartridge Lane, Chesham, HP5 2JL | Director | 20 January 1997 | Active |
C/O Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP | Director | 26 February 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 January 1997 | Active |
Oaklands Employee Ownership Trustees Limited | ||
Notified on | : | 28 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 Grovelands, Boundary Way, Hemel Hempstead, England, HP2 7TE |
Nature of control | : |
|
Mr Philip John Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31, Chartridge Lane, Chesham, United Kingdom, HP5 2JL |
Nature of control | : |
|
Mrs Sian Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31, Chartridge Lane, Chesham, United Kingdom, HP5 2JL |
Nature of control | : |
|
Beds Bucks And Herts Fencing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Thistledown Barn, 204 Holcot Lane, Northampton, United Kingdom, NN6 0BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-12-13 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Officers | Termination secretary company with name termination date. | Download |
2019-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-16 | Resolution | Resolution. | Download |
2019-11-18 | Capital | Capital cancellation shares. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-05 | Capital | Capital return purchase own shares. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.