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.
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 | : |
|
Registered Address | : | Cricket Pavilion, Ashton, Peterborough, United Kingdom, PE8 5LF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cricket Pavilion, Ashton, Peterborough, United Kingdom, PE8 5LF | Director | 01 August 2017 | Active |
The Estate Office, Ashton, Peterborough, PE8 5LE | Corporate Director | 23 September 2002 | Active |
The Estate Office, Ashton, Peterborough, PE8 5LE | Corporate Director | 23 September 2002 | Active |
Heath Barn Farm, Buscot Park, Faringdon, SN7 8BL | Secretary | 23 August 1991 | Active |
Netherhill, Hempton, Banbury, OX15 0RB | Secretary | 27 August 1992 | Active |
32 Pen Green Lane, Corby, NN17 1BL | Secretary | 01 August 2000 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 22 July 1991 | Active |
Cricket Pavilion, Ashton, Peterborough, United Kingdom, PE8 5LF | Director | 17 October 2011 | Active |
107 Glapthorn Road, Oundle, Peterborough, PE8 4PS | Director | 28 January 1997 | Active |
Stewards House Ashton Wold, Ashton, Peterborough, PE8 5LZ | Director | 28 January 1997 | Active |
Delancey Park House, Rue Des Monts, St Sampson, Channel Islands, GY2 4HT | Director | 23 August 1991 | Active |
The Mill Cottage, Wootton, Woodstock, OX20 1DJ | Director | 27 August 1992 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 22 July 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-10 | Officers | Appoint person director company with name date. | Download |
2017-08-07 | Officers | Termination director company with name termination date. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Address | Change registered office address company with date old address new address. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-28 | Officers | Termination secretary company with name termination date. | Download |
2016-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.