Oakchase Design Limited

General information

Name:

Oakchase Design Ltd

Office Address:

First Floor, 39 High Street CM12 9BA Billericay

Number: 03269587

Incorporation date: 1996-10-25

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Oakchase Design Limited can be reached at Billericay at First Floor, 39. You can search for the firm using the postal code - CM12 9BA. Oakchase Design's founding dates back to 1996. The firm is registered under the number 03269587 and company's state is active. The enterprise's SIC code is 74100 and has the NACE code: specialised design activities. 2022/10/31 is the last time when the company accounts were filed.

At the moment, there is a solitary managing director in the company: Darren V. (since Friday 25th October 1996). This firm had been controlled by Kevin M. up until Thursday 30th June 2022. To help the directors in their tasks, the firm has been utilizing the skills of Germaine G. as a secretary since the appointment on Friday 25th October 1996.

The companies that control this firm include: Cad Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Billericay at 39 High Street, CM12 9BA, Essex and was registered as a PSC under the registration number 04182112.

Financial data based on annual reports

Company staff

Darren V.

Role: Director

Appointed: 25 October 1996

Latest update: 22 February 2024

Germaine G.

Role: Secretary

Appointed: 25 October 1996

Latest update: 22 February 2024

People with significant control

Cad Holdings Limited
Address: First Floor 39 High Street, Billericay, Essex, CM12 9BA, United Kingdom
Legal authority The Companies Act 1985
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 04182112
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 28 July 2014
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 27 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Annual Accounts 31 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 31 July 2013
Annual Accounts 31 July 2015
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-10-31 (AA)
filed on: 17th, July 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

3rd Floor 14 Hanover Street

Post code:

W1S 1YH

City / Town:

Hanover Square

HQ address,
2013

Address:

3rd Floor 14 Hanover Street

Post code:

W1S 1YH

City / Town:

Hanover Square

HQ address,
2014

Address:

3rd Floor 14 Hanover Street

Post code:

W1S 1YH

City / Town:

Hanover Square

Accountant/Auditor,
2014 - 2012

Name:

Lowtax Limited

Address:

Weir Cottage 2 Laindon Road

Post code:

CM12 9LD

City / Town:

Billericay

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
27
Company Age

Closest Companies - by postcode