Oakfield Properties (hay Mills) Limited

General information

Name:

Oakfield Properties (hay Mills) Ltd

Office Address:

38 Wichnor Road B92 7PX Solihull

Number: 00574352

Incorporation date: 1956-11-16

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Oakfield Properties (hay Mills) Limited with the registration number 00574352 has been in this business field for 68 years. The Private Limited Company can be found at 38 Wichnor Road, in Solihull and company's post code is B92 7PX. Created as Oakfield Garage (hay Mills), it used the business name until 2011, the year it was changed to Oakfield Properties (hay Mills) Limited. This enterprise's SIC and NACE codes are 68209 which means Other letting and operating of own or leased real estate. The business most recent financial reports were submitted for the period up to 2022-10-31 and the most recent annual confirmation statement was released on 2023-06-29.

As suggested by this enterprise's register, since 2020-01-28 there have been three directors: Mark M., Sandra V. and Anita T.. To support the directors in their duties, this particular company has been utilizing the skillset of Anita T. as a secretary since 1991.

  • Previous company's names
  • Oakfield Properties (hay Mills) Limited 2011-06-03
  • Oakfield Garage (hay Mills) Limited 1956-11-16

Financial data based on annual reports

Company staff

Mark M.

Role: Director

Appointed: 28 January 2020

Latest update: 21 March 2024

Sandra V.

Role: Director

Appointed: 01 July 2016

Latest update: 21 March 2024

Anita T.

Role: Director

Appointed: 05 October 2011

Latest update: 21 March 2024

Anita T.

Role: Secretary

Appointed: 29 June 1991

Latest update: 21 March 2024

People with significant control

Executives with significant control over this firm are: Anita T. has substantial control or influence over the company. Mark M. has substantial control or influence over the company. Sandra V. has substantial control or influence over the company.

Anita T.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Mark M.
Notified on 28 January 2020
Nature of control:
substantial control or influence
Sandra V.
Notified on 14 November 2019
Nature of control:
substantial control or influence
Kay D.
Notified on 14 November 2019
Ceased on 12 October 2023
Nature of control:
substantial control or influence
Raymond M.
Notified on 6 April 2016
Ceased on 14 November 2019
Nature of control:
substantial control or influence
Robert M.
Notified on 6 April 2016
Ceased on 19 August 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 10 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 10 April 2015
Annual Accounts 29th April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29th April 2016
Annual Accounts 24th 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 24th 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
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023
Annual Accounts 8 January 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 8 January 2013
Annual Accounts 25 April 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 25 April 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
Total exemption small enterprise accounts information drawn up to October 31, 2016 (AA)
filed on: 27th, March 2017
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

316 Hobs Moat Road

Post code:

B92 8JX

City / Town:

Solihull

HQ address,
2013

Address:

316 Hobs Moat Road

Post code:

B92 8JX

City / Town:

Solihull

HQ address,
2014

Address:

316 Hobs Moat Road

Post code:

B92 8JX

City / Town:

Solihull

HQ address,
2015

Address:

316 Hobs Moat Road

Post code:

B92 8JX

City / Town:

Solihull

HQ address,
2016

Address:

316 Hobs Moat Road

Post code:

B92 8JX

City / Town:

Solihull

Accountant/Auditor,
2013 - 2015

Name:

Michael Heaven & Associates Limited

Address:

Quadrant Court 48 Calthorpe Road Edgbaston

Post code:

B15 1TH

City / Town:

Birmingham

Accountant/Auditor,
2016

Name:

Michael Heaven & Associates Limited

Address:

47 Calthorpe Road Edgbaston

Post code:

B15 1TH

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
67
Company Age

Closest Companies - by postcode