UKBizDB.co.uk

THE YARD OAKHAM LIMITED

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

This company is commonly known as The Yard Oakham Limited. The company was founded 7 years ago and was given the registration number 10402116. The firm's registered office is in OAKHAM. You can find them at Westview House, 9 Hectors Way, Oakham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE YARD OAKHAM LIMITED
Company Number:10402116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2016
End of financial year:29 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Westview House, 9 Hectors Way, Oakham, United Kingdom, LE15 6JZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 20b, Drum Industrial Estate, Chester Le Street, England, DH2 1AG

Director01 February 2017Active
Westview House, 9 Hectors Way, Oakham, United Kingdom, LE15 6JZ

Director29 September 2016Active
Westview House, 9 Hectors Way, Oakham, United Kingdom, LE15 6JZ

Director29 September 2016Active
Westview House, 9 Hectors Way, Oakham, United Kingdom, LE15 6JZ

Director29 September 2016Active

People with Significant Control

Mr Mark Geoffrey Owers
Notified on:01 February 2017
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Unit 20b, Drum Industrial Estate, Chester Le Street, England, DH2 1AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Janice Owers
Notified on:01 November 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Unit 20b, Drum Industrial Estate, Chester Le Street, England, DH2 1AG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Alexander Mark Owers
Notified on:29 September 2016
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:United Kingdom
Address:Westview House, 9 Hectors Way, Oakham, United Kingdom, LE15 6JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Geoffrey Owers
Notified on:29 September 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:Westview House, 9 Hectors Way, Oakham, United Kingdom, LE15 6JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 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
2023-04-04Gazette

Gazette dissolved compulsory.

Download
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-11Accounts

Change account reference date company current extended.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Address

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

Download
2022-06-23Address

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

Download
2022-06-22Address

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

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Accounts

Change account reference date company previous shortened.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Accounts

Accounts with accounts type micro entity.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Accounts

Accounts with accounts type micro entity.

Download
2017-11-19Confirmation statement

Confirmation statement with updates.

Download
2017-11-19Persons with significant control

Notification of a person with significant control.

Download
2017-11-19Officers

Appoint person director company with name date.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Officers

Termination director company with name termination date.

Download
2016-10-28Officers

Termination director company with name termination date.

Download
2016-09-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.