Company NameOakdale Services Holdings Limited
DirectorAnthony Wells
Company StatusActive
Company Number13199930
CategoryPrivate Limited Company
Incorporation Date15 February 2021(3 years, 2 months ago)
Previous NameTimec 1745 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Wells
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(2 weeks after company formation)
Appointment Duration3 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed15 February 2021(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered Address8 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

16 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
14 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
15 February 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
2 March 2021Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 8 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY on 2 March 2021 (1 page)
1 March 2021Termination of appointment of Andrew John Davison as a director on 1 March 2021 (1 page)
1 March 2021Termination of appointment of Muckle Secretary Limited as a secretary on 1 March 2021 (1 page)
1 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
(3 pages)
1 March 2021Appointment of Mr Anthony Wells as a director on 1 March 2021 (2 pages)
1 March 2021Notification of Anthony Wells as a person with significant control on 1 March 2021 (2 pages)
1 March 2021Cessation of Muckle Director Limited as a person with significant control on 1 March 2021 (1 page)
15 February 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-02-15
  • GBP 1
(31 pages)