UKBizDB.co.uk

OAKMONT CONSTRUCTION LIMITED

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

This company is commonly known as Oakmont Construction Limited. The company was founded 20 years ago and was given the registration number 05030153. The firm's registered office is in HARLOW. You can find them at Unit 26 Stort Mill, River Way, Harlow, Essex. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:OAKMONT CONSTRUCTION LIMITED
Company Number:05030153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2004
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Unit 26 Stort Mill, River Way, Harlow, Essex, CM20 2SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Stort Mill, River Way, Harlow, England, CM20 2SN

Secretary30 January 2004Active
26 Stort Mill, River Way, Harlow, England, CM20 2SN

Director19 November 2004Active
26 Stort Mill, River Way, Harlow, England, CM20 2SN

Director22 June 2020Active
67, Station Road, Ashwell, Great Britain, SG7 5LR

Director30 May 2007Active
2 Wellhouse Cottage, Apton Hall Road Canewdon, Rochford, SS4 3LR

Director30 January 2004Active
26 Stort Mill, River Way, Harlow, England, CM20 2SN

Director02 February 2016Active
26 Stort Mill, River Way, Harlow, England, CM20 2SN

Director18 May 2018Active
15 Rowney Gardens, Sawbridgeworth, CM21 0AT

Director30 January 2004Active
26 Stort Mill, River Way, Harlow, England, CM20 2SN

Director02 February 2016Active
26 Stort Mill, River Way, Harlow, England, CM20 2SN

Director15 February 2016Active

People with Significant Control

Oakmont Construction Trustee Limited
Notified on:22 June 2020
Status:Active
Country of residence:England
Address:Unit 26 Stort Mill, River Way, Harlow, England, CM20 2SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lorraine Christine Kimpton
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:26 Stort Mill, River Way, Harlow, England, CM20 2SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew David Kimpton
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:26 Stort Mill, River Way, Harlow, England, CM20 2SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-08-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-14Insolvency

Liquidation disclaimer notice.

Download
2022-06-23Address

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

Download
2022-06-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-23Resolution

Resolution.

Download
2022-06-23Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Change person secretary company with change date.

Download
2022-04-08Officers

Change person director company with change date.

Download
2022-04-08Officers

Change person director company with change date.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Persons with significant control

Notification of a person with significant control.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Capital

Capital statement capital company with date currency figure.

Download
2020-08-05Capital

Capital alter shares subdivision.

Download
2020-07-10Insolvency

Legacy.

Download
2020-07-10Capital

Legacy.

Download
2020-07-10Resolution

Resolution.

Download
2020-07-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.