Oakfield Contractors And Decorators Limited

General information

Name:

Oakfield Contractors And Decorators Ltd

Office Address:

21 Stafford Road CR0 4NG Croydon

Number: 07822154

Incorporation date: 2011-10-25

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise known as Oakfield Contractors And Decorators was founded on 2011/10/25 as a Private Limited Company. The company's registered office can be reached at Croydon on 21 Stafford Road. When you want to contact the business by mail, the area code is CR0 4NG. The company registration number for Oakfield Contractors And Decorators Limited is 07822154. Founded as Oakfeild Contrators And Decorators, this firm used the name up till 2011, the year it was replaced by Oakfield Contractors And Decorators Limited. The company's Standard Industrial Classification Code is 43999 : Other specialised construction activities not elsewhere classified. Oakfield Contractors And Decorators Ltd released its latest accounts for the period that ended on 2022-10-31. The most recent confirmation statement was filed on 2022-10-25.

Taking into consideration this particular enterprise's constant expansion, it was imperative to formally appoint other executives: Patrick C. and Kyle S. who have been assisting each other since 2012/04/03 for the benefit of the following company.

  • Previous company's names
  • Oakfield Contractors And Decorators Limited 2011-12-06
  • Oakfeild Contrators And Decorators Limited 2011-10-25

Financial data based on annual reports

Company staff

Patrick C.

Role: Director

Appointed: 03 April 2012

Latest update: 4 April 2024

Kyle S.

Role: Director

Appointed: 25 October 2011

Latest update: 4 April 2024

People with significant control

Executives who control the firm include: Kyle S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Patrick C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Kyle S.
Notified on 7 December 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Patrick C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Kyle S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 08 November 2023
Confirmation statement last made up date 25 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 1 April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 1 April 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 July 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 12 February 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 12 February 2013
Annual Accounts 17 March 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 17 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 26th October 2023 (CS01)
filed on: 7th, December 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

1 Oak House Oakfield Drive

Post code:

RH2 9NY

City / Town:

Reigate

HQ address,
2013

Address:

1 Oak House Oakfield Drive

Post code:

RH2 9NY

City / Town:

Reigate

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies