UKBizDB.co.uk

OAKLANE LIMITED

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

This company is commonly known as Oaklane Limited. The company was founded 20 years ago and was given the registration number 04920811. The firm's registered office is in DEVON. You can find them at Spurham House, Lee Mill, Ivybridge, Devon, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:OAKLANE LIMITED
Company Number:04920811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2003
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Spurham House, Lee Mill, Ivybridge, Devon, PL21 9EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spurham House, Lee Mill, Ivybridge, PL21 9EQ

Director03 October 2003Active
Spurham House, Lee Mill Bridge, Ivybridge, England, PL21 9EQ

Director01 August 2011Active
Spurham House Lee Mill, Ivybridge, PL21 9EQ

Secretary03 October 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary03 October 2003Active
Spurham House, Lee Mill, Ivybridge, Devon, PL21 9EQ

Director01 July 2017Active
Spurham House, Lee Mill, Ivybridge, Devon, PL21 9EQ

Director23 January 2019Active
Spurham Farm, Lee Mill, Ivybridge, England, PL21 9EQ

Director22 March 2017Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director03 October 2003Active

People with Significant Control

Mr Graham Mattacott
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Sarah Mattacott
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Address

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

Download
2023-12-12Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-12Resolution

Resolution.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Termination secretary company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Change person director company with change date.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-23Officers

Appoint person director company with name date.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2018-12-22Accounts

Change account reference date company previous shortened.

Download
2018-11-14Accounts

Change account reference date company previous extended.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.