Oakdene Services (1925) Ltd

General information

Name:

Oakdene Services (1925) Limited

Office Address:

Oakdene House Michelin Road Mallusk BT36 4PT Newtownabbey

Number: NI616154

Incorporation date: 2013-01-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as NI616154 11 years ago, Oakdene Services (1925) Ltd is categorised as a Private Limited Company. The present mailing address is Oakdene House Michelin Road, Mallusk Newtownabbey. Registered as D J Mcmullan &, this firm used the name up till 2015, when it was changed to Oakdene Services (1925) Ltd. This enterprise's SIC code is 17230, that means Manufacture of paper stationery. 2022-03-31 is the last time when the accounts were reported.

The directors currently enumerated by the following business include: Jamie M. assigned this position on 2016-03-16 and Dermott M. assigned this position on 2013-01-04.

Executives who control this firm include: Jamie M. has substantial control or influence over the company. Pauline M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Dermott M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Oakdene Services (1925) Ltd 2015-12-03
  • D J Mcmullan & Co Ltd 2013-01-04

Financial data based on annual reports

Company staff

Jamie M.

Role: Director

Appointed: 16 March 2016

Latest update: 1 March 2024

Dermott M.

Role: Director

Appointed: 04 January 2013

Latest update: 1 March 2024

People with significant control

Jamie M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Pauline M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dermott M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 January 2024
Confirmation statement last made up date 02 January 2023
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 7 September 2015
Annual Accounts 4 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 4 November 2016
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
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024-01-02 (CS01)
filed on: 22nd, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 17230 : Manufacture of paper stationery
11
Company Age

Similar companies nearby

Closest companies