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

OAKDALE COMMERCIAL LIMITED

SEVERN HOUSE, HAZELL DRIVE, NEWPORT, NP10 8FY,
Company Registration Number
03909581
Private Limited Company
Active

Company Overview

About Oakdale Commercial Ltd
OAKDALE COMMERCIAL LIMITED was founded on 2000-01-19 and has its registered office in Newport. The organisation's status is listed as "Active". Oakdale Commercial Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
OAKDALE COMMERCIAL LIMITED
 
Legal Registered Office
SEVERN HOUSE
HAZELL DRIVE
NEWPORT
NP10 8FY
Other companies in NP11
 
Previous Names
REGENCY PRESTIGE CARS LTD07/12/2005
Filing Information
Company Number 03909581
Company ID Number 03909581
Date formed 2000-01-19
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB821563346  
Last Datalog update: 2024-04-07 02:07:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKDALE COMMERCIAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PARTHENON ADVISORS LIMITED   S.T. ORPHAN & CO. LIMITED   SEVAN ASSOCIATES LIMITED   BESTOW CHAPEAU LIMITED   SRW BUSINESS SOLUTIONS 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 COMMERCIAL LIMITED
The following companies were found which have the same name as OAKDALE COMMERCIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OAKDALE COMMERCIAL, INC. 3627 US HWY 19 N PALM HARBOR FL 34684 Inactive Company formed on the 1989-11-03
OAKDALE COMMERCIAL FEED YARDS California Unknown

Company Officers of OAKDALE COMMERCIAL LIMITED

Current Directors
Officer Role Date Appointed
ROGER ANGUS GILL
Company Secretary 2000-06-01
DAMIAN BARCLAY GILL
Director 2000-06-01
ROGER ANGUS GILL
Director 2000-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
WHBC NOMINEE SECRETARIES LIMITED
Nominated Secretary 2000-01-19 2000-06-01
WHBC NOMINEE DIRECTORS LIMITED
Nominated Director 2000-01-19 2000-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER ANGUS GILL OAKDALE GARAGES LIMITED Company Secretary 2008-01-09 CURRENT 2008-01-09 Dissolved 2014-04-22
ROGER ANGUS GILL OAKDALE DESIGN WALES LIMITED Company Secretary 2005-04-01 CURRENT 2005-04-01 Active - Proposal to Strike off
ROGER ANGUS GILL OAKDALE DESIGN SERVICES LIMITED Company Secretary 1991-12-31 CURRENT 1987-06-19 Dissolved 2017-05-30
DAMIAN BARCLAY GILL ORL METALS LTD Director 2015-09-15 CURRENT 2015-09-15 Active
DAMIAN BARCLAY GILL ORL METAL MANAGEMENT LIMITED Director 2015-03-27 CURRENT 2015-03-27 Dissolved 2017-05-16
DAMIAN BARCLAY GILL DG TRADE SALES LIMITED Director 2014-01-13 CURRENT 2014-01-13 Dissolved 2015-09-01
DAMIAN BARCLAY GILL OAKDALE RECYCLING LIMITED Director 2011-04-15 CURRENT 2011-04-15 Liquidation
DAMIAN BARCLAY GILL OAKDALE GARAGES LIMITED Director 2008-01-09 CURRENT 2008-01-09 Dissolved 2014-04-22
DAMIAN BARCLAY GILL OAKDALE DESIGN SERVICES LIMITED Director 1996-02-01 CURRENT 1987-06-19 Dissolved 2017-05-30

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
2024-04-02CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES
2024-03-28REGISTERED OFFICE CHANGED ON 28/03/24 FROM Regency Building North Road Newbridge Gwent NP11 4AB
2024-03-28REGISTERED OFFICE CHANGED ON 28/03/24 FROM Severn House Severn House Hazell Drive Newport NP10 8FY Wales
2023-12-05Unaudited abridged accounts made up to 2023-01-31
2023-02-27CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2022-03-09PSC04Change of details for Mr Damian Barclay Gill as a person with significant control on 2019-02-08
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2021-03-01AP03Appointment of Ms Lindsay Elizabeth Jones as company secretary on 2020-09-22
2021-03-01TM02Termination of appointment of Roger Angus Gill on 2020-09-22
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ANGUS GILL
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2019-02-22PSC07CESSATION OF ROGER ANGUS GILL AS A PERSON OF SIGNIFICANT CONTROL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ANGUS GILL / 25/01/2018
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN BARCLAY GILL / 25/01/2018
2018-01-25CH03SECRETARY'S DETAILS CHNAGED FOR MR ROGER ANGUS GILL on 2018-01-25
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-23AR0119/01/16 ANNUAL RETURN FULL LIST
2015-10-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-23AR0119/01/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04AA01Previous accounting period shortened from 30/04/14 TO 31/01/14
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-18AR0119/01/14 FULL LIST
2013-06-17AR0119/01/13 FULL LIST
2013-05-08AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-30AA01PREVSHO FROM 31/07/2013 TO 30/04/2013
2012-08-02AA30/09/11 TOTAL EXEMPTION SMALL
2012-08-01AA01PREVSHO FROM 30/09/2012 TO 31/07/2012
2012-01-19AR0119/01/12 FULL LIST
2011-11-18AA01PREVEXT FROM 31/03/2011 TO 30/09/2011
2011-02-09AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2011-01-20AR0119/01/11 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-08-09MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2010-01-21AR0119/01/10 FULL LIST
2009-09-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-07AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-02-07363sRETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS
2008-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-30395PARTICULARS OF MORTGAGE/CHARGE
2008-01-30395PARTICULARS OF MORTGAGE/CHARGE
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-10-29395PARTICULARS OF MORTGAGE/CHARGE
2007-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-02-05363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-19363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-02-01395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-07CERTNMCOMPANY NAME CHANGED REGENCY PRESTIGE CARS LTD CERTIFICATE ISSUED ON 07/12/05
2005-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-06-07363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-09363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2004-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-19363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2003-01-24CERTNMCOMPANY NAME CHANGED OAKDALE LAND DEVELOPMENTS LIMITE D CERTIFICATE ISSUED ON 24/01/03
2002-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-04363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2002-04-02CERTNMCOMPANY NAME CHANGED WOT PLANT LIMITED CERTIFICATE ISSUED ON 02/04/02
2002-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-03-14287REGISTERED OFFICE CHANGED ON 14/03/02 FROM: THE OLD BANK CHAMBERS BRIDGE STREET, ABERCARN NEWPORT GWENT NP11 4SE
2001-01-25363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2001-01-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-12225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01
2001-01-1288(2)RAD 02/01/01-03/01/01 £ SI 99@1=99 £ IC 1/100
2001-01-11288aNEW DIRECTOR APPOINTED
2000-06-06288bDIRECTOR RESIGNED
2000-06-06CERTNMCOMPANY NAME CHANGED KIDDEKIT LIMITED CERTIFICATE ISSUED ON 07/06/00
2000-06-06288bSECRETARY RESIGNED
2000-06-06287REGISTERED OFFICE CHANGED ON 06/06/00 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE CHELTENHAM GLOUCESTERSHIRE GL50 3NY
2000-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to OAKDALE COMMERCIAL 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 COMMERCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2010-09-25 Satisfied CHEVRON LIMITED
DEBENTURE 2008-01-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-01-30 Outstanding HSBC BANK PLC
MORTGAGE 2007-12-18 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-10-29 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-06-29 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-04-07 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-02-01 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 COMMERCIAL LIMITED

Intangible Assets
Patents
We have not found any records of OAKDALE COMMERCIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKDALE COMMERCIAL LIMITED
Trademarks
We have not found any records of OAKDALE COMMERCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKDALE COMMERCIAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as OAKDALE COMMERCIAL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where OAKDALE COMMERCIAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKDALE COMMERCIAL 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 COMMERCIAL 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.