UKBizDB.co.uk

OAKMONT PROPERTIES LIMITED

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

This company is commonly known as Oakmont Properties Limited. The company was founded 6 years ago and was given the registration number 11437379. The firm's registered office is in ALDERMASTON. You can find them at 4 Comet House, Calleva Park, Aldermaston, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OAKMONT PROPERTIES LIMITED
Company Number:11437379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2018
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Comet House, Calleva Park, Aldermaston, Berkshire, England, RG7 8JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mumberry House, Mumberry Hill, Hare Hatch Road, Wargrave, England, RG10 8EE

Director20 August 2021Active
Mumberry House, Mumberry Hill, Hare Hatch Road, Wargrave, England, RG10 8EE

Director28 June 2018Active
Mumberry House, Mumberry Hill, Hare Hatch Road, Wargrave, England, RG10 8EE

Director28 June 2018Active
2a Zodiac House, 2a Zodiac House, Calleva Park, Aldermaston, United Kingdom, RG7 8HN

Director28 June 2018Active

People with Significant Control

Mr Adnan Butt
Notified on:28 June 2018
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:Mumberry House, Mumberry Hill, Wargrave, England, RG10 8EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nasreen Butt
Notified on:28 June 2018
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:2a Zodiac House, 2a Zodiac House, Aldermaston, United Kingdom, RG7 8HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tariq Butt
Notified on:28 June 2018
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:Mumberry House, Mumberry Hill, Wargrave, England, RG10 8EE
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 (6 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
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Address

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

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Address

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

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-07-06Address

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

Download
2021-03-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Address

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

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Persons with significant control

Cessation of a person with significant control.

Download
2018-08-09Capital

Capital allotment shares.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-06-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.