UKBizDB.co.uk

OAKLANDS (SOUTH GLOS) HOLDINGS LIMITED

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

This company is commonly known as Oaklands (south Glos) Holdings Limited. The company was founded 6 years ago and was given the registration number 10875335. The firm's registered office is in BRISTOL. You can find them at C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Warmley, Bristol, . This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:OAKLANDS (SOUTH GLOS) HOLDINGS LIMITED
Company Number:10875335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Warmley, Bristol, United Kingdom, BS30 8XT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Office 1, Tower Lane Business Park, Tower Lane, Warmley, United Kingdom, BS30 8XT

Director31 August 2017Active
C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Warmley, Bristol, United Kingdom, BS30 8XT

Director31 August 2017Active
C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Warmley, Bristol, United Kingdom, BS30 8XT

Director20 July 2017Active

People with Significant Control

Mr Martin Christopher Lally
Notified on:31 August 2017
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:C V Ross & Co Limited, Unit 1, Office 1, Bristol, United Kingdom, BS30 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Norman Clarke
Notified on:31 August 2017
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Office 1, Tower Lane Business Park, Warmley, United Kingdom, BS30 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Kevin Vincent
Notified on:20 July 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:C V Ross & Co Limited, Unit 1, Office 1, Bristol, United Kingdom, BS30 8XT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Address

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

Download
2022-07-06Capital

Capital return purchase own shares.

Download
2022-07-01Capital

Capital cancellation shares.

Download
2022-04-08Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-19Accounts

Change account reference date company current shortened.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Persons with significant control

Cessation of a person with significant control.

Download
2017-09-25Officers

Appoint person director company with name date.

Download
2017-09-25Officers

Appoint person director company with name date.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-07-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.