UKBizDB.co.uk

OAKTON CORP LIMITED

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

This company is commonly known as Oakton Corp Limited. The company was founded 5 years ago and was given the registration number 11983319. The firm's registered office is in LONDON. You can find them at Flat 44 Durand School House Flat 44 Durand School House, Hackford Road, London, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:OAKTON CORP LIMITED
Company Number:11983319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Flat 44 Durand School House Flat 44 Durand School House, Hackford Road, London, England, SW9 0RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 44 Durand School House, Flat 44 Durand School House, Hackford Road, London, England, SW9 0RD

Director01 December 2019Active
57, Anderton Park Road, Birmingham, England, B13 9DT

Director08 May 2019Active
3, Phipson Road, Birmingham, England, B11 4JE

Director25 May 2019Active
57, Anderton Park Road, Birmingham, England, B13 9DT

Director01 January 2020Active
57, Anderton Park Road, Birmingham, England, B13 9DT

Director28 June 2019Active

People with Significant Control

Mr Brett Thomas Sadler
Notified on:01 January 2020
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:57, Anderton Park Road, Birmingham, England, B13 9DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohamed Bennoui
Notified on:01 December 2019
Status:Active
Date of birth:May 1965
Nationality:Algerian
Country of residence:England
Address:Flat 44 Durand School House, Flat 44 Durand School House, London, England, SW9 0RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Elena Mirela Soare
Notified on:28 June 2019
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:England
Address:57, Anderton Park Road, Birmingham, England, B13 9DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Noureddine Bennoui
Notified on:08 May 2019
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:57, Anderton Park Road, Birmingham, England, B13 9DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-09-21Gazette

Gazette dissolved compulsory.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-10-06Address

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

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-07-15Persons with significant control

Notification of a person with significant control.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Persons with significant control

Notification of a person with significant control.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-02Officers

Change person director company with change date.

Download
2019-05-27Persons with significant control

Cessation of a person with significant control.

Download
2019-05-27Officers

Appoint person director company with name date.

Download
2019-05-27Officers

Termination director company with name termination date.

Download
2019-05-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.