Oakhurst Corporate Limited

General information

Name:

Oakhurst Corporate Ltd

Office Address:

Suite 9 12 Nicholas Street CH1 2NX Chester

Number: 07071083

Incorporation date: 2009-11-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is based in Chester registered with number: 07071083. It was established in 2009. The headquarters of this firm is situated at Suite 9 12 Nicholas Street. The postal code for this address is CH1 2NX. The registered name of the firm was changed in 2012 to Oakhurst Corporate Limited. This enterprise previous registered name was Oakhurst Corporate Finance. This business's principal business activity number is 68310: Real estate agencies. The most recent accounts were submitted for the period up to 31st March 2022 and the most recent annual confirmation statement was filed on 10th November 2022.

According to the latest update, we can name a single managing director in the company: Rhett H. (since Tuesday 10th November 2009). Since 2009 Michael F., had been supervising the following business till the resignation in March 2015.

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

  • Previous company's names
  • Oakhurst Corporate Limited 2012-02-15
  • Oakhurst Corporate Finance Limited 2009-11-10

Financial data based on annual reports

Company staff

Rhett H.

Role: Director

Appointed: 10 November 2009

Latest update: 19 December 2023

People with significant control

Rhett H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Langmoor Consultancy Limited
Address: Clock Offices High Street, Bishops Waltham, Southampton, Hampshire, SO32 1AA, United Kingdom
Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 08761453
Notified on 6 April 2016
Ceased on 27 March 2017
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 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
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 March 2023
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

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
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Oakhurst House West Street

Post code:

PO7 4RW

City / Town:

Hambledon

HQ address,
2014

Address:

Oakhurst House West Street

Post code:

PO7 4RW

City / Town:

Hambledon

HQ address,
2015

Address:

The Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

Accountant/Auditor,
2014 - 2013

Name:

S C Miller Ltd

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
14
Company Age

Closest Companies - by postcode