This company is commonly known as Oaknest Ltd. The company was founded 22 years ago and was given the registration number 04284970. The firm's registered office is in TAUNTON. You can find them at Stafford House, Blackbrook Park Avenue, Taunton, Somerset. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | OAKNEST LTD |
---|---|---|
Company Number | : | 04284970 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2001 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stafford House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Secretary | 07 December 2017 | Active |
Stafford House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Director | 07 December 2017 | Active |
Hollis Green, Kentisbeare, Cullompton, EX15 2DR | Director | 25 September 2006 | Active |
Stafford House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Director | 07 December 2017 | Active |
21 Millbrook Close, North Hykeham, Lincoln, LN6 9TA | Secretary | 27 October 2003 | Active |
Moorland Cottage, 2 Linga Lane Bassingham, Lincoln, LN5 9LD | Secretary | 12 November 2001 | Active |
Pear Tree House, Bow Road Harbertonford, Totnes, TQ9 7TQ | Secretary | 25 September 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 11 September 2001 | Active |
45 Wilson Street, Lincoln, LN1 3HZ | Director | 12 November 2001 | Active |
Littlebourne, Stockwell, Silverton, Exeter, England, EX5 4DF | Director | 25 September 2006 | Active |
Pear Tree House, Bow Road Harbertonford, Totnes, TQ9 7TQ | Director | 25 September 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 11 September 2001 | Active |
Mr Christopher James Clapham | ||
Notified on | : | 21 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ridgeacre, Kittisford, Wellington, England, TA21 0SA |
Nature of control | : |
|
Mr James Howard Baker | ||
Notified on | : | 21 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Underhays, Sandygate, Newton Abbot, England, TQ12 3GX |
Nature of control | : |
|
Mr Peter Douglas Symons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pear Tree House, Bow Road, Totnes, England, TQ9 7TQ |
Nature of control | : |
|
Mr Simon Anthony Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hollis Green, Kentisbeare, Cullompton, England, EX15 2DR |
Nature of control | : |
|
Mr Charles Beresford Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Deyncourt, Parsonage Lane, Taunton, England, TA2 8HL |
Nature of control | : |
|
Mr Christopher Mccaughey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Pitchers, Bridport, England, DT6 5QS |
Nature of control | : |
|
Mr Alexander John Rew | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Littlebourne, Silverton, Exeter, England, EX5 4DF |
Nature of control | : |
|
Mr Lee Flay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sunnybrook Farm, Pennymoor, Tiverton, England, EX16 8LR |
Nature of control | : |
|
Mr Benjamin John Stephens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Treskerby House, Treskerby, Redruth, England, TR16 5AG |
Nature of control | : |
|
Mr Andrew James Luxton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Whitehorns, Yarcombe, Honiton, England, EX14 9LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-14 | Officers | Appoint person director company with name date. | Download |
2017-12-13 | Officers | Termination secretary company with name termination date. | Download |
2017-12-13 | Officers | Appoint person secretary company with name date. | Download |
2017-12-13 | Officers | Termination director company with name termination date. | Download |
2017-12-13 | Officers | Termination director company with name termination date. | Download |
2017-12-13 | Officers | Appoint person director company with name date. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.