UKBizDB.co.uk

OAKWAVE TRADING LIMITED

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

This company is commonly known as Oakwave Trading Limited. The company was founded 32 years ago and was given the registration number 02631214. The firm's registered office is in PETERBOROUGH. You can find them at Cricket Pavilion, Ashton, Peterborough, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:OAKWAVE TRADING LIMITED
Company Number:02631214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Cricket Pavilion, Ashton, Peterborough, United Kingdom, PE8 5LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cricket Pavilion, Ashton, Peterborough, United Kingdom, PE8 5LF

Director01 August 2017Active
The Estate Office, Ashton, Peterborough, PE8 5LE

Corporate Director23 September 2002Active
The Estate Office, Ashton, Peterborough, PE8 5LE

Corporate Director23 September 2002Active
Heath Barn Farm, Buscot Park, Faringdon, SN7 8BL

Secretary23 August 1991Active
Netherhill, Hempton, Banbury, OX15 0RB

Secretary27 August 1992Active
32 Pen Green Lane, Corby, NN17 1BL

Secretary01 August 2000Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary22 July 1991Active
Cricket Pavilion, Ashton, Peterborough, United Kingdom, PE8 5LF

Director17 October 2011Active
107 Glapthorn Road, Oundle, Peterborough, PE8 4PS

Director28 January 1997Active
Stewards House Ashton Wold, Ashton, Peterborough, PE8 5LZ

Director28 January 1997Active
Delancey Park House, Rue Des Monts, St Sampson, Channel Islands, GY2 4HT

Director23 August 1991Active
The Mill Cottage, Wootton, Woodstock, OX20 1DJ

Director27 August 1992Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director22 July 1991Active

People with Significant Control

Dr Charles Daniel Lane
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:Guernsey
Address:Merchant House, Back Street, Guernsey, Guernsey, GY1 1HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Officers

Appoint person director company with name date.

Download
2017-08-07Officers

Termination director company with name termination date.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Address

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

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Officers

Termination secretary company with name termination date.

Download
2016-07-28Confirmation statement

Confirmation statement with no updates.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download
2014-08-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.