UKBizDB.co.uk

OAKWAY HOMES LIMITED

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

This company is commonly known as Oakway Homes Limited. The company was founded 51 years ago and was given the registration number 01063784. The firm's registered office is in CIRENCESTER. You can find them at The Nurseries, Somerford Keynes, Cirencester, Gloucestershire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:OAKWAY HOMES LIMITED
Company Number:01063784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1972
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:The Nurseries, Somerford Keynes, Cirencester, Gloucestershire, GL7 6DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Nurseries, Somerford Keynes, Cirencester, GL7 6DN

Secretary-Active
The Nurseries, Somerford Keynes, Cirencester, United Kingdom, GL7 6DN

Director-Active
The Nurseries, Somerford Keynes, Cirencester, GL7 6DN

Director-Active
The Nurseries, Somerford Keynes, Cirencester, GL7 6DN

Director-Active
15 Sudeley Drive, South Cerney, Cirencester, GL7 5XN

Director-Active

People with Significant Control

Patricia Mary Gough Trustees Of Frederick Mervyn Gough
Notified on:06 April 2016
Status:Active
Date of birth:July 1930
Nationality:British
Address:The Nurseries, Cirencester, GL7 6DN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Paul Thomas Shiers Trustees Of Frederick Mervyn Gough
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:The Nurseries, Cirencester, GL7 6DN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Patricia Mary Gough Trustees Of Frederick Mervyn Gough
Notified on:06 April 2016
Status:Active
Date of birth:July 1930
Nationality:British
Address:The Nurseries, Cirencester, GL7 6DN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
David Martin Gough
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:The Nurseries, Cirencester, GL7 6DN
Nature of control:
  • Significant influence or control
Paul Thomas Shiers Trustees Of Frederick Mervyn Gough
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:The Nurseries, Cirencester, GL7 6DN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
John Mervyn Gough
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:The Nurseries, Cirencester, GL7 6DN
Nature of control:
  • Significant influence or control
John Mervyn Gough
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:The Nurseries, Cirencester, GL7 6DN
Nature of control:
  • Significant influence or control
David Martin Gough
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:The Nurseries, Cirencester, GL7 6DN
Nature of control:
  • 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
2024-02-22Accounts

Accounts with accounts type micro entity.

Download
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Persons with significant control

Cessation of a person with significant control.

Download
2024-01-18Persons with significant control

Cessation of a person with significant control.

Download
2023-05-02Accounts

Accounts with accounts type micro entity.

Download
2023-01-27Officers

Change person director company with change date.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Officers

Change person director company with change date.

Download
2022-07-28Officers

Change person director company with change date.

Download
2022-05-16Accounts

Accounts with accounts type micro entity.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type micro entity.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Officers

Change person director company with change date.

Download
2018-03-19Accounts

Accounts with accounts type micro entity.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.