Oakwood Hill
Loughton
IG10 3TZ
Director Name | Mr Ashley Paul Fleming |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Oakwood Hill Industrial Estate Oakwood Hill Loughton IG10 3TZ |
Director Name | Mr Richard John Quinell |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 May 2023(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Oakwood Hill Industrial Estate Oakwood Hill Loughton IG10 3TZ |
Director Name | Michael John Milfull |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
Director Name | Mr Benjamin Richard Manzi |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 May 2023) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | 40 Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
Director Name | Mr Michael Benjamin Manzi |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 May 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
Registered Address | 40 Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
19 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
23 May 2023 | Resolutions
|
23 May 2023 | Memorandum and Articles of Association (20 pages) |
15 May 2023 | Notification of Service Offset Supplies Group Limited as a person with significant control on 3 May 2023 (2 pages) |
15 May 2023 | Appointment of Mr Omran Anwar as a director on 3 May 2023 (2 pages) |
15 May 2023 | Termination of appointment of Michael Benjamin Manzi as a director on 3 May 2023 (1 page) |
15 May 2023 | Termination of appointment of Benjamin Richard Manzi as a director on 3 May 2023 (1 page) |
15 May 2023 | Appointment of Mr Richard John Quinell as a director on 3 May 2023 (2 pages) |
15 May 2023 | Appointment of Mr Ashley Paul Fleming as a director on 3 May 2023 (2 pages) |
15 May 2023 | Termination of appointment of Michael John Milfull as a director on 3 May 2023 (1 page) |
15 May 2023 | Cessation of Michael John Milfull as a person with significant control on 3 May 2023 (1 page) |
15 May 2023 | Cessation of Benjamin Richard Manzi as a person with significant control on 3 May 2023 (1 page) |
24 November 2022 | Confirmation statement made on 21 November 2022 with updates (5 pages) |
28 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
17 January 2022 | Confirmation statement made on 21 November 2021 with updates (5 pages) |
8 January 2022 | Resolutions
|
8 January 2022 | Memorandum and Articles of Association (34 pages) |
6 January 2022 | Particulars of variation of rights attached to shares (2 pages) |
30 June 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
22 January 2021 | Confirmation statement made on 21 November 2020 with updates (6 pages) |
21 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
26 November 2019 | Confirmation statement made on 21 November 2019 with updates (6 pages) |
22 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
22 November 2018 | Confirmation statement made on 21 November 2018 with updates (6 pages) |
28 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 May 2018 | Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
22 November 2017 | Confirmation statement made on 21 November 2017 with updates (6 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with updates (6 pages) |
26 July 2017 | Notification of Benjamin Richard Manzi as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Benjamin Richard Manzi as a person with significant control on 1 February 2017 (2 pages) |
26 July 2017 | Change of details for Michael John Milfull as a person with significant control on 1 February 2017 (2 pages) |
26 July 2017 | Notification of Benjamin Richard Manzi as a person with significant control on 1 February 2017 (2 pages) |
26 July 2017 | Change of details for Michael John Milfull as a person with significant control on 1 February 2017 (2 pages) |
20 February 2017 | Sub-division of shares on 20 January 2017 (4 pages) |
20 February 2017 | Appointment of Mr Michael Benjamin Manzi as a director on 20 January 2017 (3 pages) |
20 February 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
20 February 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
20 February 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
20 February 2017 | Appointment of Mr Michael Benjamin Manzi as a director on 20 January 2017 (3 pages) |
20 February 2017 | Appointment of Benjamin Richard Manzi as a director on 20 January 2017 (3 pages) |
20 February 2017 | Sub-division of shares on 20 January 2017 (4 pages) |
20 February 2017 | Resolutions
|
20 February 2017 | Appointment of Benjamin Richard Manzi as a director on 20 January 2017 (3 pages) |
20 February 2017 | Resolutions
|
20 February 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
22 November 2016 | Incorporation Statement of capital on 2016-11-22
|
22 November 2016 | Incorporation Statement of capital on 2016-11-22
|