Oaklands Racing & Bloodstock Ltd

General information

Name:

Oaklands Racing & Bloodstock Limited

Office Address:

4 Grovelands Boundary Way HP2 7TE Hemel Hempstead

Number: 08758282

Incorporation date: 2013-11-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Oaklands Racing & Bloodstock Ltd can be contacted at Hemel Hempstead at 4 Grovelands. You can find the company by the post code - HP2 7TE. This firm has been operating on the British market for eleven years. This firm is registered under the number 08758282 and their state is active. It is recognized as Oaklands Racing & Bloodstock Ltd. It should be noted that this firm also was registered as Equisup up till it was replaced 5 years ago. This firm's classified under the NACE and SIC code 93191, that means Activities of racehorse owners. 2022/12/31 is the last time when the accounts were reported.

The firm's trademark number is UK00003145124. They proposed it on 2016/01/18 and it was granted two months later. The trademark expires on 2026/01/18.

In order to meet the requirements of its clients, this specific firm is constantly being controlled by a unit of two directors who are Victoria M. and David M.. Their outstanding services have been of utmost use to this specific firm since 2019-04-09.

  • Previous company's names
  • Oaklands Racing & Bloodstock Ltd 2019-04-12
  • Equisup Ltd 2013-11-01

Trade marks

Trademark UK00003145124
Trademark image:-
Status:Registered
Filing date:2016-01-18
Date of entry in register:2016-04-08
Renewal date:2026-01-18
Owner name:Equisup Limited
Owner address:68 Parkway, Porterswood, St Albans, Hertfordshire, United Kingdom, AL3 6PA

Financial data based on annual reports

Company staff

Victoria M.

Role: Director

Appointed: 09 April 2019

Latest update: 22 March 2024

David M.

Role: Director

Appointed: 01 November 2013

Latest update: 22 March 2024

People with significant control

Executives with significant control over the firm are: Victoria M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Victoria M.
Notified on 9 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David M.
Notified on 31 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 June 2024
Confirmation statement last made up date 28 May 2023
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 24 March 2015
Annual Accounts 21 January 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 21 January 2016
Annual Accounts 28 November 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 28 February 2017
Date Approval Accounts 28 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 30th, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2014

Address:

6b Parkway Porters Wood

Post code:

AL3 6PA

City / Town:

St Albans

HQ address,
2015

Address:

6b Parkway Porters Wood

Post code:

AL3 6PA

City / Town:

St Albans

HQ address,
2017

Address:

6b Parkway Porters Wood

Post code:

AL3 6PA

City / Town:

St Albans

Accountant/Auditor,
2015 - 2017

Name:

Hanburys Limited

Address:

Chartered Certified Accountants 6b Parkway Porters Wood

Post code:

AL3 6PA

City / Town:

St Albans

Search other companies

Services (by SIC Code)

  • 93191 : Activities of racehorse owners
10
Company Age

Closest Companies - by postcode