OAKFERN PROPERTIES LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
OAKFERN PROPERTIES LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
OAKFERN PROPERTIES LIMITED was incorporated 45 years ago on 22/06/1978 and has the registered number: 01374817. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
OAKFERN PROPERTIES LIMITED was incorporated 45 years ago on 22/06/1978 and has the registered number: 01374817. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
OAKFERN PROPERTIES LIMITED - BRISTOL
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FILWOOD GREEN BUSINESS PARK
BRISTOL
BS4 1ET
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/03/2023 | 12/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HENRY LYON LAKIN | Apr 1991 | British | Director | 2023-09-25 | CURRENT |
STEPHEN JOHN DAVIES | Feb 1976 | British | Director | 2017-03-20 | CURRENT |
ROGER MAX DAVIES | Aug 1942 | British | Director | CURRENT | |
OLIVER AYLESFORD BURGE | Jun 1941 | British | Director | CURRENT | |
MRS LAURA WHITFORD | Secretary | 2014-12-19 | CURRENT | ||
MR JOHN WILLIAM CHALK | Jan 1936 | British | Director | RESIGNED | |
MR HUGO AYLESFORD BURGE | Apr 1972 | British | Director | 1996-07-17 UNTIL 2023-09-25 | RESIGNED |
ANNA ELZA KALNAJS | Secretary | RESIGNED | |||
MR HUGO AYLESFORD BURGE | Apr 1972 | British | Secretary | 1995-03-29 UNTIL 2023-09-25 | RESIGNED |
MR IAN CHARLES TICKLER | Nov 1942 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Marchmont Farms Limited | 2016-04-06 | Wimborne Dorset | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Oakfern Properties Limited - Period Ending 2022-12-31 | 2023-09-30 | 31-12-2022 | £226,032 Cash £1,570,466 equity |
Oakfern Properties Limited - Period Ending 2020-12-31 | 2021-10-02 | 31-12-2020 | £139,667 Cash £1,457,307 equity |
Oakfern Properties Limited - Period Ending 2018-12-31 | 2019-09-27 | 31-12-2018 | £24,716 Cash £754,801 equity |
Oakfern Properties Limited - Period Ending 2016-12-31 | 2017-09-28 | 31-12-2016 | £472,243 equity |
Oakfern Properties Limited - Abbreviated accounts | 2014-09-27 | 31-12-2013 | £36,524 Cash |