UKBizDB.co.uk

OAKWOOD VETERINARY REFERRALS LIMITED

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

This company is commonly known as Oakwood Veterinary Referrals Limited. The company was founded 8 years ago and was given the registration number 09910044. The firm's registered office is in YORK. You can find them at Leeman House Station Business Park, Holgate Park Drive, York, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:OAKWOOD VETERINARY REFERRALS LIMITED
Company Number:09910044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Leeman House Station Business Park, Holgate Park Drive, York, England, YO26 4GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director30 April 2018Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director30 April 2018Active
Willows Veterinary Group Head Office, Langdale House, Gadbrook Business Park, Rudheath, United Kingdom, CW9 7TN

Secretary09 December 2015Active
Willows Veterinary Group Head Office, Langdale House, Gadbrook Business Park, Rudheath, United Kingdom, CW9 7TN

Director25 February 2016Active
Willows Veterinary Group Head Office, Langdale House, Gadbrook Business Park, Rudheath, United Kingdom, CW9 7TN

Director09 December 2015Active
Willows Veterinary Group Head Office, Langdale House, Gadbrook Business Park, Rudheath, United Kingdom, CW9 7TN

Director09 December 2015Active

People with Significant Control

Ares Management Uk Limited
Notified on:06 May 2018
Status:Active
Country of residence:England
Address:5th Floor, St. Andrew Street, London, England, EC4A 3AE
Nature of control:
  • Right to appoint and remove directors
Vetpartners Limited
Notified on:30 April 2018
Status:Active
Country of residence:England
Address:Spitfire House, Aviator Court, York, England, YO30 4UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ares Management Limited
Notified on:06 April 2018
Status:Active
Country of residence:England
Address:5th Floor, St. Andrew Street, London, England, EC4A 3AE
Nature of control:
  • Right to appoint and remove directors
Mr Benjamin George Pedley
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Brook Farm, Hodge Lane, Northwich, United Kingdom, CW8 2SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Charles Thomas
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Back Lane Farm, Back Lane, Knutsford, United Kingdom, WA16 9SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Accounts

Accounts with accounts type dormant.

Download
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Accounts

Accounts with accounts type dormant.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-10Accounts

Accounts with accounts type dormant.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-06-30Address

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

Download
2021-05-20Officers

Change person director company with change date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type dormant.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-22Accounts

Accounts with accounts type micro entity.

Download
2018-12-27Persons with significant control

Cessation of a person with significant control.

Download
2018-12-27Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-12Resolution

Resolution.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-05-16Address

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

Download
2018-05-14Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.