OAKDALE COMMERCIAL LIMITED
Overview
| Company Name | OAKDALE COMMERCIAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03909581 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OAKDALE COMMERCIAL LIMITED?
- Development of building projects (41100) / Construction
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is OAKDALE COMMERCIAL LIMITED located?
| Registered Office Address | Severn House Hazell Drive NP10 8FY Newport Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OAKDALE COMMERCIAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| REGENCY PRESTIGE CARS LTD | Jan 24, 2003 | Jan 24, 2003 |
| OAKDALE LAND DEVELOPMENTS LIMITED | Apr 02, 2002 | Apr 02, 2002 |
| WOT PLANT LIMITED | Jun 07, 2000 | Jun 07, 2000 |
| KIDDEKIT LIMITED | Jan 19, 2000 | Jan 19, 2000 |
What are the latest accounts for OAKDALE COMMERCIAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for OAKDALE COMMERCIAL LIMITED?
| Last Confirmation Statement Made Up To | Feb 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 22, 2025 |
| Overdue | No |
What are the latest filings for OAKDALE COMMERCIAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jan 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Feb 22, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 7 in full | 2 pages | MR04 | ||
Total exemption full accounts made up to Jan 31, 2024 | 14 pages | AA | ||
Termination of appointment of Lindsay Elizabeth Jones as a secretary on Jul 14, 2024 | 1 pages | TM02 | ||
Appointment of Mr Drew Thomas Gill as a secretary on Jul 14, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Feb 22, 2024 with updates | 4 pages | CS01 | ||
Registered office address changed from Severn House Severn House Hazell Drive Newport NP10 8FY Wales to Severn House Hazell Drive Newport NP10 8FY on Mar 28, 2024 | 1 pages | AD01 | ||
Registered office address changed from Regency Building North Road Newbridge Gwent NP11 4AB to Severn House Severn House Hazell Drive Newport NP10 8FY on Mar 28, 2024 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Jan 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Feb 22, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jan 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Feb 22, 2022 with updates | 4 pages | CS01 | ||
Change of details for Mr Damian Barclay Gill as a person with significant control on Feb 08, 2019 | 2 pages | PSC04 | ||
Unaudited abridged accounts made up to Jan 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Feb 22, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Lindsay Elizabeth Jones as a secretary on Sep 22, 2020 | 2 pages | AP03 | ||
Termination of appointment of Roger Angus Gill as a secretary on Sep 22, 2020 | 1 pages | TM02 | ||
Unaudited abridged accounts made up to Jan 31, 2020 | 12 pages | AA | ||
Termination of appointment of Roger Angus Gill as a director on Jun 03, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Feb 22, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jan 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Feb 22, 2019 with updates | 5 pages | CS01 | ||
Cessation of Roger Angus Gill as a person with significant control on Feb 08, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 19, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of OAKDALE COMMERCIAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILL, Drew Thomas | Secretary | Hazell Drive NP10 8FY Newport Severn House Wales | 328842640001 | |||||||
| GILL, Damian Barclay | Director | Hazell Drive NP10 8FY Newport Severn House Wales | United Kingdom | British | 46729160002 | |||||
| GILL, Roger Angus | Secretary | Regency Building North Road NP11 4AB Newbridge Gwent | British | 3589730001 | ||||||
| JONES, Lindsay Elizabeth | Secretary | Hazell Drive NP10 8FY Newport Severn House Wales | 280286030001 | |||||||
| WHBC NOMINEE SECRETARIES LIMITED | Nominee Secretary | Wellesley House 7 Clarence Parade GL50 3NY Cheltenham Gloucestershire | 900018580001 | |||||||
| GILL, Roger Angus | Director | Regency Building North Road NP11 4AB Newbridge Gwent | Wales | British | 3589730002 | |||||
| WHBC NOMINEE DIRECTORS LIMITED | Nominee Director | Wellesley House 7 Clarence Parade GL50 3NY Cheltenham Gloucestershire | 900018570001 |
Who are the persons with significant control of OAKDALE COMMERCIAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Roger Angus Gill | Jan 18, 2017 | North Road NP11 4AB Newbridge Regency Buildings Newport United Kingdom | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Damian Barclay Gill | Jan 18, 2017 | North Road NP11 4AB Newbridge Regency Buildings Newport United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0