General information

Name:

Oakleaf Contractors Limited

Office Address:

C/o Frp 4 Beaconsfield Road AL1 3RD St Albans

Number: 08933526

Incorporation date: 2014-03-11

Dissolution date: 2023-04-23

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Oakleaf Contractors began its operations in the year 2014 as a Private Limited Company registered with number: 08933526. This company's office was registered in St Albans at C/o Frp. This particular Oakleaf Contractors Ltd company had been in this business for nine years.

Executives who controlled the firm include: Gerard O. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Lynda O. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

People with significant control

Gerard O.
Notified on 11 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lynda O.
Notified on 11 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 21 March 2022
Confirmation statement last made up date 07 March 2021
Annual Accounts 1 July 2015
Start Date For Period Covered By Report 10 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 July 2015
Annual Accounts 3 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 3 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company Vehicle Operator Data

21 Patterson Road

City

Chesham

Postal code

HP5 2DG

No. of Vehicles

1

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on 2021-10-21 (TM01)
filed on: 4th, March 2022
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

6b Parkway Porters Wood

Post code:

AL3 6PA

City / Town:

St Albans

HQ address,
2016

Address:

6b Parkway Porters Wood

Post code:

AL3 6PA

City / Town:

St Albans

Accountant/Auditor,
2016 - 2015

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)

  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
  • 43120 : Site preparation
9
Company Age

Closest Companies - by postcode