Company NameOakleigh Park Holdings Ltd
DirectorsJayne Mary Anne Hopkins and Richard Hopkins
Company StatusActive
Company Number03017529
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 2 months ago)
Previous NameDay Plant Hire Co Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jayne Mary Anne Hopkins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1995(2 weeks, 1 day after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Graveley Way
Hilton
Huntingdon
Cambridgeshire
PE28 9QA
Director NameMr Richard Hopkins
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1995(2 weeks, 1 day after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Graveley Way
Hilton
Huntingdon
Cambridgeshire
PE28 9QA
Secretary NameMr Richard Hopkins
NationalityBritish
StatusCurrent
Appointed24 November 2003(8 years, 9 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Graveley Way
Hilton
Huntingdon
Cambridgeshire
PE28 9QA
Director NameMr Peter Stanley Edwards
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(2 weeks, 1 day after company formation)
Appointment Duration8 years, 5 months (resigned 19 July 2003)
RoleCompany Director
Correspondence Address37 Hadley High Stone
Barnet
Herts
EN5 4QQ
Director NameMrs Thelma April Edwards
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(2 weeks, 1 day after company formation)
Appointment Duration15 years, 4 months (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hadley Highstone
Barnet
Hertfordshire
EN5 4QQ
Secretary NameMr Peter Stanley Edwards
NationalityBritish
StatusResigned
Appointed17 February 1995(2 weeks, 1 day after company formation)
Appointment Duration8 years, 5 months (resigned 19 July 2003)
RoleCompany Director
Correspondence Address37 Hadley High Stone
Barnet
Herts
EN5 4QQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedayplanthire.co.uk
Email address[email protected]
Telephone020 84414422
Telephone regionLondon

Location

Registered Address110/112 Lancaster Road
Barnet
Hertfordshire
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

450 at £1Jayne Mary Anne Hopkins
50.00%
Ordinary
450 at £1Richard Hopkins
50.00%
Ordinary

Financials

Year2014
Net Worth£116,273
Cash£1,812
Current Liabilities£55,230

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 4 weeks from now)

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 March 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 900
(5 pages)
29 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 900
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 900
(5 pages)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 900
(5 pages)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 900
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 900
(5 pages)
27 February 2014Registered office address changed from 43-45 Brookhill Road New Barnet Hertfordshire EN4 8SE on 27 February 2014 (1 page)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 900
(5 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 900
(5 pages)
27 February 2014Registered office address changed from 43-45 Brookhill Road New Barnet Hertfordshire EN4 8SE on 27 February 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
11 January 2013Company name changed day plant hire co LIMITED\certificate issued on 11/01/13
  • RES15 ‐ Change company name resolution on 2012-11-12
(2 pages)
11 January 2013Change of name notice (2 pages)
11 January 2013Company name changed day plant hire co LIMITED\certificate issued on 11/01/13
  • RES15 ‐ Change company name resolution on 2012-11-12
(2 pages)
11 January 2013Change of name notice (2 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 August 2012Director's details changed for Mr Richard Hopkins on 18 April 2012 (2 pages)
1 August 2012Secretary's details changed for Mr Richard Hopkins on 18 April 2012 (2 pages)
1 August 2012Director's details changed for Mr Richard Hopkins on 18 April 2012 (2 pages)
1 August 2012Director's details changed for Jayne Mary Anne Hopkins on 18 April 2012 (3 pages)
1 August 2012Director's details changed for Jayne Mary Anne Hopkins on 18 April 2012 (3 pages)
1 August 2012Secretary's details changed for Mr Richard Hopkins on 18 April 2012 (2 pages)
29 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 February 2011Termination of appointment of Thelma Edwards as a director (1 page)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
3 February 2011Termination of appointment of Thelma Edwards as a director (1 page)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 February 2010Director's details changed for Jayne Mary Anne Hopkins on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mrs Thelma April Edwards on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mrs Thelma April Edwards on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Jayne Mary Anne Hopkins on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Mrs Thelma April Edwards on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Richard Hopkins on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Jayne Mary Anne Hopkins on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Richard Hopkins on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Richard Hopkins on 1 January 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 March 2009Return made up to 02/02/09; full list of members (4 pages)
26 March 2009Return made up to 02/02/09; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 February 2008Return made up to 02/02/08; full list of members (3 pages)
6 February 2008Return made up to 02/02/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 March 2007Return made up to 02/02/07; full list of members (3 pages)
8 March 2007Return made up to 02/02/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 March 2006Return made up to 02/02/06; full list of members (3 pages)
30 March 2006Return made up to 02/02/06; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 February 2005Return made up to 02/02/05; full list of members (3 pages)
14 February 2005Return made up to 02/02/05; full list of members (3 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 February 2004Return made up to 02/02/04; full list of members (8 pages)
24 February 2004Return made up to 02/02/04; full list of members (8 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 December 2003New secretary appointed (2 pages)
12 December 2003New secretary appointed (2 pages)
12 December 2003Secretary resigned;director resigned (1 page)
12 December 2003Secretary resigned;director resigned (1 page)
17 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 February 2002Return made up to 02/02/02; full list of members (8 pages)
20 February 2002Return made up to 02/02/02; full list of members (8 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 February 2001Return made up to 02/02/01; full list of members (8 pages)
14 February 2001Return made up to 02/02/01; full list of members (8 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 February 2000Return made up to 02/02/00; full list of members (8 pages)
22 February 2000Return made up to 02/02/00; full list of members (8 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 February 1999Return made up to 02/02/99; full list of members (6 pages)
18 February 1999Return made up to 02/02/99; full list of members (6 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 March 1998Return made up to 02/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1998Return made up to 02/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
6 March 1997Return made up to 02/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1997Return made up to 02/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
26 May 1995Accounting reference date notified as 31/03 (1 page)
26 May 1995Accounting reference date notified as 31/03 (1 page)
26 May 1995Ad 17/02/95--------- £ si 898@1=898 £ ic 2/900 (4 pages)
26 May 1995Ad 17/02/95--------- £ si 898@1=898 £ ic 2/900 (4 pages)
9 April 1995Memorandum and Articles of Association (12 pages)
9 April 1995Memorandum and Articles of Association (12 pages)
6 April 1995Company name changed adultluxury LIMITED\certificate issued on 07/04/95 (4 pages)
6 April 1995Company name changed adultluxury LIMITED\certificate issued on 07/04/95 (4 pages)
14 March 1995New secretary appointed;new director appointed (2 pages)
14 March 1995Secretary resigned;new director appointed (2 pages)
14 March 1995Secretary resigned;new director appointed (2 pages)
14 March 1995New secretary appointed;new director appointed (2 pages)
14 March 1995New director appointed (2 pages)
14 March 1995Registered office changed on 14/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995New director appointed (2 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Registered office changed on 14/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 February 1995Incorporation (9 pages)
2 February 1995Incorporation (9 pages)