General information

Name:

Oaks Group Ltd

Office Address:

36 Temple Street WV2 4AQ Wolverhampton

Number: 03852723

Incorporation date: 1999-10-04

Dissolution date: 2020-10-13

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Oaks Group started its operations in 1999 as a Private Limited Company with reg. no. 03852723. This company's headquarters was based in Wolverhampton at 36 Temple Street. This Oaks Group Limited company had been on the market for 21 years.

The following limited company was directed by one director: Bushan S., who was assigned to lead the company in 1999.

Executives who controlled the firm include: Bushan S. owned over 3/4 of company shares. Jaidan Homes Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This company could have been reached in Wolverhampton at Temple Street, WV2 4AQ and was registered as a PSC under the registration number 10442314.

Financial data based on annual reports

Company staff

Bushan S.

Role: Director

Appointed: 04 October 1999

Latest update: 27 February 2024

Bushan S.

Role: Secretary

Appointed: 04 October 1999

Latest update: 27 February 2024

People with significant control

Bushan S.
Notified on 18 March 2020
Nature of control:
over 3/4 of shares
Jaidan Homes Limited
Address: 36 Temple Street, Wolverhampton, WV2 4AQ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10442314
Notified on 3 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kumaco Limited
Address: 16 Binley Road, Coventry, CV3 1HZ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03047096
Notified on 8 July 2019
Ceased on 3 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bhushan S.
Notified on 6 April 2016
Ceased on 8 July 2019
Nature of control:
1/2 or less of shares
Yogash S.
Notified on 6 April 2016
Ceased on 8 July 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 October 2018
Confirmation statement next due date 15 November 2020
Confirmation statement last made up date 04 October 2019
Annual Accounts 31 March 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 31 March 2013
Annual Accounts 8 August 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 8 August 2014
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 29 July 2015
Annual Accounts 9 June 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 9 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts 29 July 2016
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 29 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Previous accounting period shortened from 2019-10-30 to 2019-08-31 (AA01)
filed on: 17th, October 2019
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
21
Company Age

Closest Companies - by postcode