Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAKDALE CORPORATION LIMITED
Company Information for

OAKDALE CORPORATION LIMITED

Unit 2 Guards Avenue, The, Village, Caterham On The Hill, Surrey, CR3 5XL,
Company Registration Number
03791661
Private Limited Company
Active

Company Overview

About Oakdale Corporation Ltd
OAKDALE CORPORATION LIMITED was founded on 1999-06-18 and has its registered office in Surrey. The organisation's status is listed as "Active". Oakdale Corporation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OAKDALE CORPORATION LIMITED
 
Legal Registered Office
Unit 2 Guards Avenue, The
Village, Caterham On The Hill
Surrey
CR3 5XL
Other companies in CR3
 
Filing Information
Company Number 03791661
Company ID Number 03791661
Date formed 1999-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-04-03
Return next due 2024-04-17
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB733453246  
Last Datalog update: 2024-04-10 05:36:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKDALE CORPORATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OAKDALE CORPORATION LIMITED
The following companies were found which have the same name as OAKDALE CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OAKDALE CORPORATION OAKDALE CORPORATION CROZIER VA 23039 Active Company formed on the 1979-08-16
OAKDALE CORPORATION 1756 CALIFORNIA AVE RENO NV 89509 Active Company formed on the 2012-02-21
OAKDALE CORPORATION PTY LTD Active Company formed on the 2005-04-13
OAKDALE CORPORATION FL Inactive Company formed on the 1954-01-21
OAKDALE CORPORATION California Unknown

Company Officers of OAKDALE CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
JANE HELEN CLAYTON
Company Secretary 1999-08-13
PETER KEITH CLAYTON
Director 1999-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1999-06-18 1999-08-13
CHETTLEBURGH'S LIMITED
Nominated Director 1999-06-18 1999-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER KEITH CLAYTON ARMADILLO SAFEGUARDS LIMITED Director 2004-07-08 CURRENT 1980-12-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-16FIRST GAZETTE notice for voluntary strike-off
2024-04-09Application to strike the company off the register
2023-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-12APPOINTMENT TERMINATED, DIRECTOR DAVID GUY WILLETT
2023-09-12CESSATION OF DAVID GUY WILLETT AS A PERSON OF SIGNIFICANT CONTROL
2023-09-12Change of details for Mr Peter Keith Clayton as a person with significant control on 2023-09-11
2023-04-14CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-04-13Previous accounting period extended from 30/09/22 TO 31/03/23
2022-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037916610003
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-04-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLETT
2019-04-03PSC04Change of details for Mr Peter Keith Clayton as a person with significant control on 2019-04-03
2019-04-03AP01DIRECTOR APPOINTED MR DAVID GUY WILLETT
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-06-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-13AR0118/06/16 ANNUAL RETURN FULL LIST
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-10AR0118/06/15 ANNUAL RETURN FULL LIST
2015-07-10CH03SECRETARY'S DETAILS CHNAGED FOR JANE HELEN CLAYTON on 2015-05-01
2015-07-10CH01Director's details changed for Peter Keith Clayton on 2015-05-01
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0118/06/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0118/06/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-06AR0118/06/12 ANNUAL RETURN FULL LIST
2012-06-22AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-08AR0118/06/11 ANNUAL RETURN FULL LIST
2011-07-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-02AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-01AR0118/06/10 ANNUAL RETURN FULL LIST
2009-07-08363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-07-08AA30/09/08 TOTAL EXEMPTION FULL
2008-07-31363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-04-22AA30/09/07 TOTAL EXEMPTION FULL
2008-02-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-07-10363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-07-03AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/06
2006-07-28287REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 30 HARTLEY HILL PURLEY SURREY CR8 4EL
2006-07-25363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-07-24AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/05
2005-08-05AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/04
2005-07-01363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-01-11363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-07-22AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/03
2003-08-04AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/02
2003-07-05363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2002-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-14363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-06-11AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/01
2001-07-19363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-04-27AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-27287REGISTERED OFFICE CHANGED ON 27/02/01 FROM: 40 UPPER HIGH STREET EPSOM SURREY KT17 4QS
2000-08-04363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
1999-09-28225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00
1999-09-22288cSECRETARY'S PARTICULARS CHANGED
1999-09-22288cDIRECTOR'S PARTICULARS CHANGED
1999-09-2288(2)RAD 01/09/99--------- £ SI 98@1=98 £ IC 2/100
1999-09-07CERTNMCOMPANY NAME CHANGED LOCKWAND COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 08/09/99
1999-08-27SRES01ADOPT MEM AND ARTS 13/08/99
1999-08-27288aNEW SECRETARY APPOINTED
1999-08-27288bDIRECTOR RESIGNED
1999-08-27287REGISTERED OFFICE CHANGED ON 27/08/99 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
1999-08-27288aNEW DIRECTOR APPOINTED
1999-08-27288bSECRETARY RESIGNED
1999-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to OAKDALE CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OAKDALE CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-02-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 194,631
Creditors Due Within One Year 2011-10-01 £ 91,883

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OAKDALE CORPORATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 375
Current Assets 2011-10-01 £ 92,311
Debtors 2011-10-01 £ 80,830
Fixed Assets 2011-10-01 £ 305,960
Shareholder Funds 2011-10-01 £ 111,757
Stocks Inventory 2011-10-01 £ 11,106
Tangible Fixed Assets 2011-10-01 £ 305,960

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OAKDALE CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKDALE CORPORATION LIMITED
Trademarks
We have not found any records of OAKDALE CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OAKDALE CORPORATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Havering 2014-02-17 GBP £620
London Borough of Havering 2014-02-17 GBP £620
London Borough of Havering 2011-03-28 GBP £3,920

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for OAKDALE CORPORATION LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton Shops 9 Lower Road, Sutton, Surrey, SM1 4QJ GBP £1,7282008-02-19

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKDALE CORPORATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OAKDALE CORPORATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.