UKBizDB.co.uk

OAKMASTERS GROUP LIMITED

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

This company is commonly known as Oakmasters Group Limited. The company was founded 8 years ago and was given the registration number 09991254. The firm's registered office is in HAILSHAM. You can find them at 30/34 North Street, , Hailsham, East Sussex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:OAKMASTERS GROUP LIMITED
Company Number:09991254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:30/34 North Street, Hailsham, East Sussex, United Kingdom, BN27 1DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lodge, Greentree Lane, Shermanbury Lane, Partridge Green, Horsham, England, RH13 8EU

Director01 December 2017Active
30/34, North Street, Hailsham, United Kingdom, BN27 1DW

Director08 February 2016Active
C/O 3rd Floor Hanover House, 118 Queens Road, Brighton, England, BN1 3XG

Director12 April 2021Active

People with Significant Control

Milbury Securities Limited
Notified on:12 April 2021
Status:Active
Country of residence:England
Address:Hanover House, Queens Road, Brighton, England, BN1 3XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward James Hamilton
Notified on:28 December 2017
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:The Lodge, Greentree Lane, Shermanbury Lane, Horsham, England, RH13 8EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Cheney Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:October 1938
Nationality:British
Country of residence:England
Address:The Lodge, Greentree Lane, Shermanbury Lane, Horsham, England, RH13 8EU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Persons with significant control

Change to a person with significant control.

Download
2023-03-15Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Capital

Second filing capital allotment shares.

Download
2022-07-26Capital

Capital allotment shares.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Capital

Second filing capital allotment shares.

Download
2022-03-24Address

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

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Capital

Capital allotment shares.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Capital

Capital allotment shares.

Download
2018-04-24Resolution

Resolution.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.