UKBizDB.co.uk

OAKLANDS LANDSCAPING LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4 Grovelands, Boundary Way, Hemel Hempstead, England, HP2 7TE

Director28 November 2019Active
31 Chartridge Lane, Chesham, HP5 2JL

Secretary20 January 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 January 1997Active
31 Chartridge Lane, Chesham, HP5 2JL

Director20 January 1997Active
31, Chartridge Lane, Chesham, United Kingdom, HP5 2JL

Director13 February 2018Active
31 Chartridge Lane, Chesham, HP5 2JL

Director20 January 1997Active
C/O Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director26 February 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 January 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Address

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

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Accounts

Accounts with accounts type micro entity.

Download
2019-12-24Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Termination secretary company with name termination date.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Resolution

Resolution.

Download
2019-11-18Capital

Capital cancellation shares.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Accounts

Accounts with accounts type micro entity.

Download
2019-06-05Capital

Capital return purchase own shares.

Download
2019-04-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.