UKBizDB.co.uk

OAKTREE PROJECTS FENLAND LIMITED

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

This company is commonly known as Oaktree Projects Fenland Limited. The company was founded 18 years ago and was given the registration number 05496508. The firm's registered office is in HUNTINGDON. You can find them at 88 High Street, Ramsey, Huntingdon, Cambridgeshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:OAKTREE PROJECTS FENLAND LIMITED
Company Number:05496508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:88 High Street, Ramsey, Huntingdon, Cambridgeshire, PE26 1BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
174, Wisbech Road, March, England, PE15 8EZ

Secretary20 December 2016Active
Seafield Farm, Gorefield Road, Leverington, Wisbech, England, PE13 5BB

Director18 October 2016Active
6 Thirlmere, Stukeley Meadows, Huntingdon, PE29 6UJ

Secretary04 July 2005Active
Telstar, Woodhurst, Huntingdon, PE28 3BQ

Secretary01 July 2005Active
88 High Street, Ramsey, Huntingdon, PE26 1BS

Corporate Secretary13 June 2006Active
6 Thirlmere, Stukeley Meadows, Huntingdon, PE29 6UJ

Director04 July 2005Active
88, High Street, Ramsey, Huntingdon, PE26 1BS

Director29 February 2008Active
Seafield Farm, Gorefield Road Leverington, Wisbech, PE13 5BE

Director04 July 2005Active
88 High Street, Ramsey, Huntingdon, PE26 1BS

Corporate Director01 July 2005Active

People with Significant Control

Mr Charles Richard John Love
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:Great Britain
Address:Seafield Farm, Gorefield Road, Wisbech, Great Britain, PE13 5BE
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 (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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-03Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Accounts

Accounts with accounts type dormant.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Officers

Change person director company with change date.

Download
2016-12-20Officers

Termination secretary company with name termination date.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Officers

Appoint person secretary company with name date.

Download
2016-11-24Mortgage

Mortgage satisfy charge full.

Download
2016-11-24Mortgage

Mortgage satisfy charge full.

Download
2016-11-17Officers

Termination director company with name termination date.

Download
2016-10-18Officers

Appoint person director company with name date.

Download
2016-07-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.