UKBizDB.co.uk

OAKWOOD PARK SUBS LIMITED

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

This company is commonly known as Oakwood Park Subs Limited. The company was founded 8 years ago and was given the registration number 09673049. The firm's registered office is in MAIDSTONE. You can find them at 6 North Court, Armstrong Road, Maidstone, Kent. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:OAKWOOD PARK SUBS LIMITED
Company Number:09673049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2015
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:6 North Court, Armstrong Road, Maidstone, Kent, United Kingdom, ME15 6JZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, North Court, Armstrong Road, Maidstone, United Kingdom, ME15 6JZ

Director28 November 2018Active
6, North Court, Armstrong Road, Maidstone, United Kingdom, ME15 6JZ

Director20 March 2017Active
6, North Court, Armstrong Road, Maidstone, United Kingdom, ME15 6JZ

Director20 March 2017Active
6, North Court, Armstrong Road, Maidstone, United Kingdom, ME15 6JZ

Director06 July 2015Active

People with Significant Control

Mr Daniel Lewis Berry
Notified on:20 March 2017
Status:Active
Date of birth:December 1995
Nationality:British
Country of residence:United Kingdom
Address:6, North Court, Maidstone, United Kingdom, ME15 6JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kurtis Samuel Berry
Notified on:20 March 2017
Status:Active
Date of birth:December 1995
Nationality:British
Country of residence:United Kingdom
Address:6, North Court, Maidstone, United Kingdom, ME15 6JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Hemina Haque
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:6, North Court, Maidstone, United Kingdom, ME15 6JZ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-17Dissolution

Dissolution application strike off company.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Officers

Appoint person director company with name date.

Download
2017-03-20Officers

Termination director company with name termination date.

Download
2017-03-20Officers

Appoint person director company with name date.

Download
2016-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2015-11-09Accounts

Change account reference date company current shortened.

Download
2015-07-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.