OAKLEIGH PARK HOLDINGS LTD - BARNET
Company Profile | Company Filings |
Overview
OAKLEIGH PARK HOLDINGS LTD is a Private Limited Company from BARNET and has the status: Active.
OAKLEIGH PARK HOLDINGS LTD was incorporated 29 years ago on 02/02/1995 and has the registered number: 03017529. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
OAKLEIGH PARK HOLDINGS LTD was incorporated 29 years ago on 02/02/1995 and has the registered number: 03017529. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
OAKLEIGH PARK HOLDINGS LTD - BARNET
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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
110/112 LANCASTER ROAD
BARNET
HERTFORDSHIRE
EN4 8AL
This Company Originates in : United Kingdom
Previous trading names include:
DAY PLANT HIRE CO LIMITED (until 11/01/2013)
DAY PLANT HIRE CO LIMITED (until 11/01/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/02/2023 | 16/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD HOPKINS | Jan 1949 | British | Director | 1995-02-17 | CURRENT |
MRS JAYNE MARY ANNE HOPKINS | Jan 1952 | British | Director | 1995-02-17 | CURRENT |
MR RICHARD HOPKINS | Jan 1949 | British | Secretary | 2003-11-24 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1995-02-02 UNTIL 1995-02-17 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1995-02-02 UNTIL 1995-02-17 | RESIGNED | ||
MRS THELMA APRIL EDWARDS | Apr 1928 | British | Director | 1995-02-17 UNTIL 2010-06-29 | RESIGNED |
MR PETER STANLEY EDWARDS | Mar 1926 | Director | 1995-02-17 UNTIL 2003-07-19 | RESIGNED | |
MR PETER STANLEY EDWARDS | Mar 1926 | Secretary | 1995-02-17 UNTIL 2003-07-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard Hopkins | 2016-04-06 | 1/1949 | Huntingdon | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - OAKLEIGH PARK HOLDINGS LTD | 2023-12-15 | 31-03-2023 | £164,230 equity |
Micro-entity Accounts - OAKLEIGH PARK HOLDINGS LTD | 2022-12-20 | 31-03-2022 | £160,269 equity |
Micro-entity Accounts - OAKLEIGH PARK HOLDINGS LTD | 2021-12-24 | 31-03-2021 | £154,408 equity |
Micro-entity Accounts - OAKLEIGH PARK HOLDINGS LTD | 2021-01-08 | 31-03-2020 | £150,284 equity |
Micro-entity Accounts - OAKLEIGH PARK HOLDINGS LTD | 2019-12-17 | 31-03-2019 | £160,805 equity |
Micro-entity Accounts - OAKLEIGH PARK HOLDINGS LTD | 2018-11-21 | 31-03-2018 | £139,891 equity |
Micro-entity Accounts - OAKLEIGH PARK HOLDINGS LTD | 2017-12-22 | 31-03-2017 | £130,802 equity |
Abbreviated Company Accounts - OAKLEIGH PARK HOLDINGS LTD | 2016-12-16 | 31-03-2016 | £5,073 Cash £121,955 equity |
Abbreviated Company Accounts - OAKLEIGH PARK HOLDINGS LTD | 2015-12-15 | 31-03-2015 | £1,516 Cash £119,651 equity |
Abbreviated Company Accounts - OAKLEIGH PARK HOLDINGS LTD | 2014-12-12 | 31-03-2014 | £1,812 Cash £116,273 equity |