Oakdene Holdings Limited

General information

Name:

Oakdene Holdings Ltd

Office Address:

308 Ewell Road KT6 7AL Surbiton

Number: 06339564

Incorporation date: 2007-08-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Oakdene Holdings Limited firm has been operating in this business field for 18 years, as it's been founded in 2007. Started with Registered No. 06339564, Oakdene Holdings was set up as a Private Limited Company with office in 308 Ewell Road, Surbiton KT6 7AL. The company's classified under the NACE and SIC code 70100: Activities of head offices. 2022-12-31 is the last time when the accounts were reported.

So far, the business has only had one director: Andrew D. who has been administering it for 18 years. What is more, the director's tasks are supported by a secretary - Richard M., who joined the business one year ago.

The companies that control this firm are as follows: Amd (London) Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Surbiton at Ewell Road, KT6 7AL and was registered as a PSC under the registration number 15725248.

Financial data based on annual reports

Company staff

Richard M.

Role: Secretary

Appointed: 24 April 2024

Latest update: 5 July 2025

Andrew D.

Role: Director

Appointed: 10 August 2007

Latest update: 5 July 2025

People with significant control

Amd (London) Holdings Limited
Address: 308 Ewell Road, Surbiton, KT6 7AL, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk England Registry
Registration number 15725248
Notified on 14 August 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Amd Investment Holdings Limited
Address: 308 Ewell Road, Surbiton, KT6 7AL, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk England Registry
Registration number 15725233
Notified on 9 August 2024
Ceased on 14 August 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew D.
Notified on 6 April 2016
Ceased on 9 August 2024
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 August 2024
Confirmation statement last made up date 10 August 2023
Annual Accounts 17 June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17 June 2014
Annual Accounts 17 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 17 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 20 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023 (AA)
filed on: 30th, September 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

59 Victoria Road

Post code:

KT6 4NQ

City / Town:

Surbiton

HQ address,
2013

Address:

59 Victoria Road

Post code:

KT6 4NQ

City / Town:

Surbiton

HQ address,
2014

Address:

59 Victoria Road

Post code:

KT6 4NQ

City / Town:

Surbiton

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
17
Company Age

Closest Companies - by postcode