Company NameOaklodge Solutions Limited
DirectorRenaldas Colkevicius
Company StatusActive
Company Number04364836
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 3 months ago)
Previous NameOaklodge Building Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRenaldas Colkevicius
Date of BirthNovember 1971 (Born 52 years ago)
NationalityLithuanian
StatusCurrent
Appointed13 February 2002(1 week, 5 days after company formation)
Appointment Duration22 years, 2 months
RoleBuilding
Country of ResidenceUnited Kingdom
Correspondence Address45 Coniston Gardens
Middlesex
London
HA9 8SE
Secretary NameVaineta Colkevicene
NationalityLithuanian
StatusCurrent
Appointed13 February 2002(1 week, 5 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address45 Coniston Gardens
Middlesex
London
HA9 8SE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteoaklodgecarpentry.com

Location

Registered Address45 Coniston Gardens
Wembley
Middlesex London
HA9 8SE
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London

Financials

Year2013
Net Worth£3,542
Current Liabilities£12,995

Accounts

Latest Accounts29 February 2024 (2 months ago)
Next Accounts Due30 November 2025 (1 year, 6 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

2 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
28 November 2023Micro company accounts made up to 28 February 2023 (2 pages)
7 March 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
9 August 2022Micro company accounts made up to 28 February 2022 (2 pages)
11 March 2022Company name changed oaklodge building LIMITED\certificate issued on 11/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-11
(3 pages)
8 March 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 28 February 2021 (2 pages)
6 April 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
5 November 2020Micro company accounts made up to 28 February 2020 (2 pages)
10 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
15 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
3 April 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 28 February 2018 (2 pages)
25 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
25 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
24 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (11 pages)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (11 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 March 2010Director's details changed for Renaldas Colkevicius on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Renaldas Colkevicius on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Renaldas Colkevicius on 1 January 2010 (2 pages)
8 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
5 March 2009Return made up to 01/02/09; full list of members (3 pages)
5 March 2009Return made up to 01/02/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 March 2008Return made up to 01/02/08; full list of members (3 pages)
12 March 2008Return made up to 01/02/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 March 2007Return made up to 01/02/07; full list of members (2 pages)
6 March 2007Return made up to 01/02/07; full list of members (2 pages)
28 December 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
28 December 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
22 March 2006Return made up to 01/02/06; full list of members (2 pages)
22 March 2006Return made up to 01/02/06; full list of members (2 pages)
20 January 2006Total exemption full accounts made up to 28 February 2005 (6 pages)
20 January 2006Total exemption full accounts made up to 28 February 2005 (6 pages)
24 March 2005Return made up to 01/02/05; full list of members (6 pages)
24 March 2005Return made up to 01/02/05; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 29 February 2004 (2 pages)
3 December 2004Total exemption small company accounts made up to 29 February 2004 (2 pages)
2 March 2004Return made up to 01/02/04; full list of members (6 pages)
2 March 2004Return made up to 01/02/04; full list of members (6 pages)
1 September 2003Total exemption small company accounts made up to 28 February 2003 (2 pages)
1 September 2003Total exemption small company accounts made up to 28 February 2003 (2 pages)
11 February 2003Return made up to 01/02/03; full list of members (6 pages)
11 February 2003Return made up to 01/02/03; full list of members (6 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Registered office changed on 25/02/02 from: 45 conistone gardens wembley HA9 8SE (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Registered office changed on 25/02/02 from: 45 conistone gardens wembley HA9 8SE (1 page)
19 February 2002Registered office changed on 19/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 February 2002Registered office changed on 19/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
1 February 2002Incorporation (6 pages)
1 February 2002Incorporation (6 pages)