Oak Lodge Investments Ltd

General information

Name:

Oak Lodge Investments Limited

Office Address:

9 Crown Green Shorne DA12 3DT Gravesend

Number: 06008665

Incorporation date: 2006-11-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Oak Lodge Investments has been on the market for at least 18 years. Registered under 06008665, the company is classified as a Private Limited Company. You may find the main office of this firm during business hours under the following location: 9 Crown Green Shorne, DA12 3DT Gravesend. This firm switched its registered name already two times. Until 2018 the company has delivered the services it's been known for as Bobdunc Properties but at this moment the company operates under the name Oak Lodge Investments Ltd. The firm's principal business activity number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Its latest accounts cover the period up to 2023-03-31 and the most recent annual confirmation statement was filed on 2022-11-07.

In order to satisfy the customer base, this specific business is consistently overseen by a body of two directors who are Gina D. and Robert D.. Their work been of cardinal use to the following business since 2024.

  • Previous company's names
  • Oak Lodge Investments Ltd 2018-03-24
  • Bobdunc Properties Limited 2007-01-08
  • Dedridge Odonnell Properties Limited 2006-11-24

Financial data based on annual reports

Company staff

Gina D.

Role: Director

Appointed: 31 January 2024

Latest update: 1 April 2024

Robert D.

Role: Director

Appointed: 24 November 2006

Latest update: 1 April 2024

Gina D.

Role: Secretary

Appointed: 24 November 2006

Latest update: 1 April 2024

People with significant control

Executives who control the firm include: Gina D. owns 1/2 or less of company shares. Robert D. owns 1/2 or less of company shares.

Gina D.
Notified on 8 January 2024
Nature of control:
1/2 or less of shares
Robert D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Duncan G.
Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 21 November 2023
Confirmation statement last made up date 07 November 2022
Annual Accounts 15 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 15 September 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26 September 2016
Annual Accounts 20 June 2017
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director was appointed on 31st January 2024 (AP01)
filed on: 31st, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

Accountant/Auditor,
2014

Name:

A4g Llp

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Closest Companies - by postcode