Oak Apple Landscapes Limited

General information

Name:

Oak Apple Landscapes Ltd

Office Address:

111 High Street Strood ME2 4TJ Rochester

Number: 08997928

Incorporation date: 2014-04-15

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

2014 is the date that marks the beginning of Oak Apple Landscapes Limited, the company located at 111 High Street, Strood, Rochester. That would make ten years Oak Apple Landscapes has been in the business, as it was created on 15th April 2014. The firm registered no. is 08997928 and the zip code is ME2 4TJ. The firm's SIC code is 81300 and their NACE code stands for Landscape service activities. Its latest filed accounts documents were submitted for the period up to 2022-04-30 and the latest annual confirmation statement was filed on 2023-04-15.

Taking into consideration the following enterprise's directors directory, for ten years there have been two directors: Katrina F. and Phillip W..

Phillip W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Katrina F.

Role: Director

Appointed: 01 November 2014

Latest update: 26 April 2024

Phillip W.

Role: Director

Appointed: 15 April 2014

Latest update: 26 April 2024

People with significant control

Phillip W.
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 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 29 April 2024
Confirmation statement last made up date 15 April 2023
Annual Accounts 11th January 2016
Start Date For Period Covered By Report 15 April 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 11th January 2016
Annual Accounts 5th August 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 5th August 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
New registered office address 100 High Street Whitstable Kent CT5 1AZ. Change occurred on 2024-01-09. Company's previous address: 111 High Street Strood Rochester ME2 4TJ England. (AD01)
filed on: 9th, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

149-151 Mortimer Street

Post code:

CT6 5HA

City / Town:

Herne Bay

HQ address,
2016

Address:

149-151 Mortimer Street

Post code:

CT6 5HA

City / Town:

Herne Bay

Search other companies

Services (by SIC Code)

  • 81300 : Landscape service activities
10
Company Age

Similar companies nearby

Closest companies