This company is commonly known as Oaklands (tonbridge) Limited. The company was founded 21 years ago and was given the registration number 04686021. The firm's registered office is in NOTTINGHAM. You can find them at 1a Elm Avenue, Long Eaton, Nottingham, . This company's SIC code is 85100 - Pre-primary education.
Name | : | OAKLANDS (TONBRIDGE) LIMITED |
---|---|---|
Company Number | : | 04686021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2003 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1a Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX | Director | 29 June 2021 | Active |
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX | Director | 29 June 2021 | Active |
1a, Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR | Secretary | 24 October 2003 | Active |
The Coach House, 103a Hartfield Road, London, SW19 3TJ | Secretary | 04 March 2003 | Active |
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX | Director | 17 June 2021 | Active |
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX | Director | 08 May 2023 | Active |
1a, Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR | Director | 14 October 2003 | Active |
1a, Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR | Director | 30 November 2018 | Active |
1a, Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR | Director | 04 March 2003 | Active |
Conifers, Rectory Drive, Bidborough, Tunbridge Wells, England, TN3 0UN | Director | 14 October 2003 | Active |
Conifers, Rectory Drive, Bidborough, Tunbridge Wells, England, TN3 0UN | Director | 14 October 2003 | Active |
1a, Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR | Director | 17 February 2004 | Active |
Bright Stars Nursery Group Limited | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Pride Point Drive, Derby, England, DE24 8BX |
Nature of control | : |
|
Mrs Patricia May Tomlinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Conifers, Rectory Drive, Tunbridge Wells, United Kingdom, TN3 0UN |
Nature of control | : |
|
Mr John Robert Tomlinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Address | : | 8 Brook Street, Kent, TN9 2PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Accounts | Legacy. | Download |
2022-02-07 | Other | Legacy. | Download |
2022-02-07 | Other | Legacy. | Download |
2022-01-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-29 | Address | Change registered office address company with date old address new address. | Download |
2021-08-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-14 | Officers | Change person director company with change date. | Download |
2021-07-14 | Officers | Change person director company with change date. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.