UKBizDB.co.uk

OAKMERE PARK OXTON LIMITED

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

This company is commonly known as Oakmere Park Oxton Limited. The company was founded 44 years ago and was given the registration number 01448640. The firm's registered office is in SOUTHWELL. You can find them at Oakmere Park Golf Club Oaks Lane, Oxton, Southwell, Nottinghamshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:OAKMERE PARK OXTON LIMITED
Company Number:01448640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1979
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Oakmere Park Golf Club Oaks Lane, Oxton, Southwell, Nottinghamshire, NG25 0RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakmere Park Golf Club, Oaks Lane, Oxton, Southwell, England, NG25 0RH

Director27 December 2019Active
Oakmere Park Golf Club, Oaks Lane, Oxton, Southwell, England, NG25 0RH

Director17 January 1994Active
Church Farm House, Oxton, Southwell, NG25 0SA

Secretary01 August 1995Active
Oakmere Park Golf Club, Oaks Lane, Oxton, Southwell, NG25 0RH

Secretary21 July 2017Active
Home Farm House, Village Street, Pickworth, Sleaford, NG34 0TD

Secretary-Active
Oakmere Park Golf Club, Oaks Lane, Oxton, Southwell, England, NG25 0RH

Secretary26 November 1999Active
Oakmere Park Golf Club, Oaks Lane, Oxton, Southwell, England, NG25 0RH

Director-Active
34 Beacon Heights, Newark On Trent, NG24 2JS

Director05 March 1993Active
Church Farm House, Oxton, Southwell, NG25 0SA

Director-Active
Oxton Lodge Southwell Road, Oxton, Southwell, NG25 0RJ

Director11 August 1993Active
Oakmere Park Golf Club, Oaks Lane, Oxton, Southwell, NG25 0RH

Director21 July 2017Active
Oakmere Park Golf Club, Oaks Lane, Oxton, Southwell, England, NG25 0RH

Director-Active

People with Significant Control

Mr Trelawny Michael Williams
Notified on:20 July 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Oakmere Park Golf Club, Oaks Lane, Southwell, England, NG25 0RH
Nature of control:
  • Significant influence or control
Mr Robert Sturdee Mason
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:C/O Grange Farm, Ollerton Road, Southwell, England, NG25 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Andrea Carol Louisa O'Donnell
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Grange Farm, Oxton, Southwell, United Kingdom, NG25 0RG
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Persons with significant control

Change to a person with significant control.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Address

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

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-24Officers

Termination secretary company with name termination date.

Download
2021-08-17Persons with significant control

Notification of a person with significant control.

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-08-02Address

Move registers to sail company with new address.

Download
2021-08-02Address

Change sail address company with new address.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.