UKBizDB.co.uk

OAKS SHIPPING LIMITED

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

This company is commonly known as Oaks Shipping Limited. The company was founded 21 years ago and was given the registration number 04553725. The firm's registered office is in ENFIELD. You can find them at Nicholas House, River Front, Enfield, Middlesex. This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:OAKS SHIPPING LIMITED
Company Number:04553725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:Nicholas House, River Front, Enfield, Middlesex, EN1 3FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG

Director13 December 2022Active
25 Downsview Road, Sevenoaks, TN13 2JT

Secretary04 October 2002Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary04 October 2002Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director04 October 2002Active
25 Downsview Road, Sevenoaks, TN13 2JT

Director04 October 2002Active
Waterlake Lodge, Tonbridge Road, Bough Beech, United Kingdom, TN8 7AJ

Director27 July 2019Active

People with Significant Control

Mr Jason Victor Miles
Notified on:13 December 2022
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Linda Margaret Miles
Notified on:27 July 2019
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:United Kingdom
Address:Waterlake Lodge, Tonbridge Road, Bough Beech, United Kingdom, TN8 7AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bernard Victor Miles
Notified on:06 April 2016
Status:Active
Date of birth:May 1940
Nationality:British
Country of residence:United Kingdom
Address:25 Downsview Road, Sevenoaks, United Kingdom, TN13 2JT
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type dormant.

Download
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Persons with significant control

Cessation of a person with significant control.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-30Officers

Termination secretary company with name termination date.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-30Persons with significant control

Notification of a person with significant control.

Download
2023-01-23Accounts

Accounts with accounts type dormant.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Accounts

Accounts with accounts type dormant.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type dormant.

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2019-11-04Accounts

Accounts with accounts type dormant.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Accounts

Accounts with accounts type dormant.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.