Warning: file_put_contents(c/87053b9fefe4c459502395c2ff9d7751.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Oakstead Limited, CV6 2HQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OAKSTEAD LIMITED

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

This company is commonly known as Oakstead Limited. The company was founded 18 years ago and was given the registration number 05852540. The firm's registered office is in KERESLEY. You can find them at The Craftsman Public House, Beake Avenue, Keresley, Coventry. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:OAKSTEAD LIMITED
Company Number:05852540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2006
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Craftsman Public House, Beake Avenue, Keresley, Coventry, CV6 2HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Craftsman Public House, Beake Avenue, Keresley, CV6 2HQ

Secretary03 July 2009Active
The Craftsman Public House, Beake Avenue, Keresley, CV6 2HQ

Director03 July 2009Active
The Craftsman Public House, Beake Avenue, Keresley, CV6 2HQ

Director07 March 2009Active
119 Hollyfast Road, Coventry, CV6 2AE

Secretary22 June 2006Active
119 Hollyfast Road, Coventry, CV6 2AE

Secretary01 October 2007Active
The Craftsman, Beake Avenue, Coventry, CV6 2HQ

Secretary01 October 2006Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary20 June 2006Active
119 Hollyfast Road, Coventry, CV6 2AE

Director22 June 2006Active
The Craftsman, Beake Avenue, Coventry, CV6 2HQ

Director22 June 2006Active
63 Addison Road, Kerrslry, Coventry, CV6 2JP

Director01 October 2007Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Director20 June 2006Active

People with Significant Control

Mr Paul Quinn
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:The Craftsman Public House, Keresley, CV6 2HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nichola Quinn
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:The Craftsman Public House, Keresley, CV6 2HQ
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 (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
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Accounts

Change account reference date company previous extended.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Persons with significant control

Change to a person with significant control.

Download
2019-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type micro entity.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-24Officers

Change person director company with change date.

Download
2015-11-24Officers

Change person director company with change date.

Download
2015-11-18Accounts

Accounts with accounts type total exemption small.

Download
2015-07-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.