Oaklawn Developments Limited

General information

Name:

Oaklawn Developments Ltd

Office Address:

39 Chapel Road West End SO30 3FG Southampton

Number: 01838672

Incorporation date: 1984-08-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company referred to as Oaklawn Developments was started on 1984-08-07 as a Private Limited Company. This enterprise's office can be found at Southampton on 39 Chapel Road, West End. When you want to contact the firm by post, its post code is SO30 3FG. The official reg. no. for Oaklawn Developments Limited is 01838672. Oaklawn Developments Limited was known 7 years from now under the name of Oaklawn Investments. This enterprise's SIC code is 68100 and has the NACE code: Buying and selling of own real estate. Oaklawn Developments Ltd reported its latest accounts for the period that ended on 2022-12-31. Its latest annual confirmation statement was released on 2022-12-28.

At the moment, the directors enumerated by this company are: Graham S. appointed two years ago, Marcus C. appointed eight years ago and Howard S. appointed on 1991-03-13. Furthermore, the managing director's responsibilities are often supported by a secretary - Howard S., who was officially appointed by this company two years ago.

  • Previous company's names
  • Oaklawn Developments Limited 2017-07-26
  • Oaklawn Investments Limited 1984-08-07

Financial data based on annual reports

Company staff

Graham S.

Role: Director

Appointed: 27 October 2022

Latest update: 17 April 2024

Howard S.

Role: Secretary

Appointed: 27 October 2022

Latest update: 17 April 2024

Marcus C.

Role: Director

Appointed: 31 March 2016

Latest update: 17 April 2024

Howard S.

Role: Director

Appointed: 13 March 1991

Latest update: 17 April 2024

People with significant control

Executives who control the firm include: Howard S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Graham S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Howard S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graham S.
Notified on 27 October 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Eileen S.
Notified on 6 April 2016
Ceased on 27 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 January 2024
Confirmation statement last made up date 28 December 2022
Annual Accounts 1 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 1 August 2014
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 19 June 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 July 2016
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 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 26 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 July 2013

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 full accounts data made up to 2022-12-31 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
39
Company Age

Similar companies nearby

Closest companies