OAKLANDS (MPS) LIMITED

Sturgate Business Hub Sturgate Airfield Sturgate Business Hub Sturgate Airfield, Gainsborough, DN21 5PA, Lincolnshire, England
StatusACTIVE
Company No.06755865
CategoryPrivate Limited Company
Incorporated24 Nov 2008
Age15 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

OAKLANDS (MPS) LIMITED is an active private limited company with number 06755865. It was incorporated 15 years, 6 months, 6 days ago, on 24 November 2008. The company address is Sturgate Business Hub Sturgate Airfield Sturgate Business Hub Sturgate Airfield, Gainsborough, DN21 5PA, Lincolnshire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 13 May 2024

Action Date: 13 May 2024

Category: Address

Type: AD01

New address: Sturgate Business Hub Sturgate Airfield Heapham Gainsborough Lincolnshire DN21 5PA

Old address: Chace Court Thorne Doncaster South Yorkshire DN8 4BW United Kingdom

Change date: 2024-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Paula Ann Newbert

Appointment date: 2021-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-18

Officer name: Joel Benjamin Gray

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-07

Officer name: Mr Paul Warren-Gray

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mps Care Limited

Change date: 2020-07-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joel Benjamin Gray

Change date: 2020-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Address

Type: AD01

Old address: Mps Administration Office No. 6 & 7 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ

Change date: 2020-07-10

New address: Chace Court Thorne Doncaster South Yorkshire DN8 4BW

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joel Benjamin Gray

Appointment date: 2018-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Warren-Gray

Change date: 2015-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Address

Type: AD01

New address: Mps Administration Office No. 6 & 7 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ

Change date: 2014-08-11

Old address: Mps Administration Office No.03 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-30

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-01

Officer name: Mr Paul Gray

Documents

View document PDF

Termination secretary company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diana Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2012

Action Date: 28 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-28

Officer name: Ms Diana Riley

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2011

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Diana Riley

Change date: 2011-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Gray

Change date: 2011-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2010

Action Date: 26 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-26

Old address: Mps Administration Office No.03 Key Point Village Nix's Hill Alfreton Derbyshire DE55 7FQ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2010

Action Date: 22 Nov 2010

Category: Address

Type: AD01

Old address: Mps Administration Office 182 Somercotes Hill, Somercotes Alfreton Derbyshire DE55 4JS United Kingdom

Change date: 2010-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-19

Officer name: Mr Paul Gray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 30 Nov 2008

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2008-11-30

Officer name: Mr Paul Gray

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-19

Old address: 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT

Documents

View document PDF

Incorporation company

Date: 24 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DS DESIGN AND STRUCTURE LIMITED

80 LYTHAM ROAD,PRESTON,PR2 3AQ

Number:10757976
Status:ACTIVE
Category:Private Limited Company

FINNESTRA CONCEPT LIMITED

UNIT 1D & 1E RECTORY ROAD BUSINESS CENTRE,RUSHDEN,NN10 0AG

Number:10483062
Status:ACTIVE
Category:Private Limited Company

FIVE PROPERTY LIMITED

5 CONWAY MEWS,CARDIFF,CF11 9QN

Number:11394657
Status:ACTIVE
Category:Private Limited Company

OKOLO LIMITED

5 PINCORDS LANE,BEDFORD,MK43 1AA

Number:10510087
Status:ACTIVE
Category:Private Limited Company

PETER B. FARQUHAR LIMITED

14 FORTIES FIELD CRESCENT,ELLON,AB41 9BS

Number:SC318680
Status:ACTIVE
Category:Private Limited Company

PIDDINGTON ASSOCIATES LIMITED

THE COUNTING HOUSE,LUTTERWORTH,LE17 4AY

Number:09578820
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source