Warning: file_put_contents(c/840028dd656223bd8d990e2e39f83ee2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Oaks Devco Ltd, W1G 9HL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OAKS DEVCO LTD

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

This company is commonly known as Oaks Devco Ltd. The company was founded 8 years ago and was given the registration number 09869330. The firm's registered office is in LONDON. You can find them at C/o Reef Estates Limited, 51 Welbeck Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:OAKS DEVCO LTD
Company Number:09869330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Reef Estates Limited, 51 Welbeck Street, London, England, W1G 9HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Augustus Road, Southfields, London, United Kingdom, SW19 6LW

Secretary12 November 2015Active
C/O Reef Estates Limited, 51 Welbeck Street, London, England, W1G 9HL

Director01 June 2016Active
13 Augustus Road, Southfields, London, United Kingdom, SW19 6LW

Director12 November 2015Active
Upton Lodge, Reading Road, Upton, Didcot, United Kingdom, OX11 9HP

Director12 November 2015Active
Richborough House, School Lane, Seer Green, United Kingdom, HP9 2QJ

Director12 November 2015Active

People with Significant Control

Mr Stewart Alastair Deering
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:C/O Reef Estates Limited, 51 Welbeck Street, London, England, W1G 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Piers Alexander Slater
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:C/O Reef Estates Limited, 51 Welbeck Street, London, England, W1G 9HL
Nature of control:
  • Ownership of shares 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
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Persons with significant control

Change to a person with significant control.

Download
2021-08-20Persons with significant control

Change to a person with significant control.

Download
2021-04-01Accounts

Accounts with accounts type small.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type small.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Mortgage

Mortgage satisfy charge full.

Download
2018-04-27Address

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

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Accounts

Accounts with accounts type small.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-19Officers

Appoint person director company with name date.

Download
2015-12-15Accounts

Change account reference date company current extended.

Download
2015-11-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.