Warning: file_put_contents(c/066a3eebb0130d086ef6b97d656f32ff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Oakleaf Candles Limited, GU27 3NH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OAKLEAF CANDLES LIMITED

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

This company is commonly known as Oakleaf Candles Limited. The company was founded 21 years ago and was given the registration number 04597481. The firm's registered office is in HASLEMERE. You can find them at Lower Lodge Vann Road, Fernhurst, Haslemere, Surrey. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:OAKLEAF CANDLES LIMITED
Company Number:04597481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Lower Lodge Vann Road, Fernhurst, Haslemere, Surrey, GU27 3NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Springfield Avenue, Eighton, Banks, Gateshead, United Kingdom, NE9 7HL

Secretary05 February 2015Active
Moor Farm, Cowdray Park, Midhurst, United Kingdom, GU29 0AZ

Director05 February 2015Active
Hexham Villa, Egton Terrace, Birtley, United Kingdom, DH3 1LX

Director16 January 2024Active
Hexham Villa, Egton Terrace, Birtley, United Kingdom, DH3 1LX

Director16 January 2024Active
Hexham Villa, Egton Terrace, Birtley, United Kingdom, DH3 1LX

Director16 January 2024Active
Hexham Villa, Egton Terrace, Birtley, United Kingdom, DH3 1LX

Director16 January 2024Active
Hexham Villa, Egton Terrace, Birtley, United Kingdom, DH3 1LX

Director05 February 2015Active
Friday House, Square Drive, Kingsley Green, Haslemere, United Kingdom, GU27 3LW

Director05 February 2015Active
Hexham Villa, Egton Terrace, Birtley, United Kingdom, DH3 1LX

Director02 January 2018Active
Lower Lodge Vann Road, Fernhurst, Haslemere, United Kingdom, GU27 3NH

Secretary01 February 2003Active
31 Morton Street, Royston, SG8 7AZ

Secretary21 November 2002Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary21 November 2002Active
Lower Lodge Vann Road, Fernhurst, Haslemere, United Kingdom, GU27 3NH

Director21 November 2002Active
Lower Lodge Vann Road, Fernhurst, Haslemere, United Kingdom, GU27 3NH

Director21 November 2002Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director21 November 2002Active

People with Significant Control

Thf Holdings Ltd
Notified on:07 November 2023
Status:Active
Country of residence:England
Address:Hexham Villa, Egton Terrace, Chester Le Street, England, DH3 1LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Allan Thompson
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Friday House, Square Drive, Haslemere, United Kingdom, GU27 3LW
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-03Officers

Termination director company with name termination date.

Download
2024-04-19Officers

Appoint person secretary company with name date.

Download
2024-04-19Officers

Termination director company with name termination date.

Download
2024-04-19Officers

Termination secretary company with name termination date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Persons with significant control

Notification of a person with significant control.

Download
2023-10-13Accounts

Accounts with accounts type dormant.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download
2021-03-08Accounts

Accounts with accounts type dormant.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Change account reference date company previous shortened.

Download
2020-12-14Address

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

Download
2020-07-15Mortgage

Mortgage satisfy charge full.

Download
2020-07-15Mortgage

Mortgage satisfy charge full.

Download
2020-07-15Mortgage

Mortgage satisfy charge full.

Download
2020-01-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.