2 OAKLAND MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

2 OAKLAND MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03575187

Incorporation date

04/06/1998

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor Flat 2 Oakland Road Oakland Road, Redland, Bristol BS6 6NDCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1998)
dot icon12/06/2025
Accounts for a dormant company made up to 2025-06-03
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon30/06/2024
Accounts for a dormant company made up to 2024-06-03
dot icon05/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon21/06/2023
Accounts for a dormant company made up to 2023-06-03
dot icon04/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon13/06/2022
Accounts for a dormant company made up to 2022-06-03
dot icon06/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon21/06/2021
Accounts for a dormant company made up to 2021-06-03
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon05/11/2020
Appointment of Ms Silva Momsen-Livingstone as a director on 2020-10-31
dot icon05/11/2020
Appointment of Mr Samuel Isaac Livingstone as a director on 2020-10-31
dot icon05/11/2020
Termination of appointment of Peter John Scott as a director on 2020-10-30
dot icon05/11/2020
Termination of appointment of Dianne Florence Scott as a director on 2020-10-30
dot icon05/11/2020
Termination of appointment of Dianne Florence Scott as a secretary on 2020-10-30
dot icon05/11/2020
Registered office address changed from 68 Woodstock Road Redland Bristol BS6 7ER to 2nd Floor Flat 2 Oakland Road Oakland Road Redland Bristol BS6 6nd on 2020-11-05
dot icon11/06/2020
Accounts for a dormant company made up to 2020-06-03
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon25/06/2019
Accounts for a dormant company made up to 2019-06-03
dot icon07/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon15/06/2018
Accounts for a dormant company made up to 2018-06-03
dot icon11/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon20/06/2017
Accounts for a dormant company made up to 2017-06-03
dot icon07/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon17/03/2017
Appointment of Miss Claire Louise Davies as a director on 2017-03-16
dot icon16/03/2017
Appointment of Mr Peter John Scott as a director on 2017-03-16
dot icon16/03/2017
Termination of appointment of Colin Jacoby as a director on 2017-01-31
dot icon26/09/2016
Appointment of Mr Joseph Alexander Bourbon as a director on 2016-09-23
dot icon23/09/2016
Appointment of Ms Holly Francis as a director on 2016-09-23
dot icon06/09/2016
Termination of appointment of Thomas Parrott as a director on 2016-08-24
dot icon17/06/2016
Accounts for a dormant company made up to 2016-06-03
dot icon06/06/2016
Annual return made up to 2016-06-04 no member list
dot icon06/06/2015
Accounts for a dormant company made up to 2015-06-03
dot icon06/06/2015
Annual return made up to 2015-06-04 no member list
dot icon11/06/2014
Accounts for a dormant company made up to 2014-06-03
dot icon04/06/2014
Annual return made up to 2014-06-04 no member list
dot icon06/06/2013
Accounts for a dormant company made up to 2013-06-03
dot icon06/06/2013
Annual return made up to 2013-06-04 no member list
dot icon13/06/2012
Accounts for a dormant company made up to 2012-06-03
dot icon06/06/2012
Annual return made up to 2012-06-04 no member list
dot icon13/06/2011
Accounts for a dormant company made up to 2011-06-03
dot icon06/06/2011
Annual return made up to 2011-06-04 no member list
dot icon28/06/2010
Accounts for a dormant company made up to 2010-06-03
dot icon07/06/2010
Annual return made up to 2010-06-04 no member list
dot icon07/06/2010
Director's details changed for Dr Colin Jacoby on 2010-06-04
dot icon04/06/2010
Director's details changed for Thomas Parrott on 2010-06-04
dot icon04/06/2010
Director's details changed for Dianne Florence Scott on 2010-06-04
dot icon08/06/2009
Accounts for a dormant company made up to 2009-06-03
dot icon06/06/2009
Annual return made up to 04/06/09
dot icon09/06/2008
Accounts for a dormant company made up to 2008-06-03
dot icon05/06/2008
Annual return made up to 04/06/08
dot icon09/08/2007
Accounts for a dormant company made up to 2007-06-03
dot icon16/06/2007
Annual return made up to 04/06/07
dot icon22/06/2006
Annual return made up to 04/06/06
dot icon12/06/2006
Accounts for a dormant company made up to 2006-06-03
dot icon15/08/2005
Accounts for a dormant company made up to 2005-06-03
dot icon14/06/2005
Annual return made up to 04/06/05
dot icon07/07/2004
Accounts for a dormant company made up to 2004-06-03
dot icon11/06/2004
Annual return made up to 04/06/04
dot icon08/08/2003
Accounts for a dormant company made up to 2003-06-03
dot icon17/07/2003
New director appointed
dot icon17/07/2003
Annual return made up to 04/06/03
dot icon15/05/2003
New director appointed
dot icon13/05/2003
Director resigned
dot icon09/12/2002
Accounts for a dormant company made up to 2002-06-03
dot icon26/11/2002
Director resigned
dot icon13/06/2002
Annual return made up to 04/06/02
dot icon18/01/2002
Accounts for a dormant company made up to 2001-06-03
dot icon11/09/2001
New director appointed
dot icon10/08/2001
Director resigned
dot icon20/06/2001
Annual return made up to 04/06/01
dot icon19/01/2001
Accounts for a dormant company made up to 2000-06-03
dot icon07/06/2000
Annual return made up to 04/06/00
dot icon29/02/2000
Resolutions
dot icon23/02/2000
Accounts for a dormant company made up to 1999-06-03
dot icon07/02/2000
Accounting reference date shortened from 30/06/99 to 03/06/99
dot icon13/08/1999
Director resigned
dot icon13/07/1999
New director appointed
dot icon05/07/1999
New director appointed
dot icon24/06/1999
Annual return made up to 04/06/99
dot icon14/12/1998
New director appointed
dot icon14/12/1998
New director appointed
dot icon14/12/1998
Director resigned
dot icon11/08/1998
Director resigned
dot icon04/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/06/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
03/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
03/06/2025
dot iconNext account date
03/06/2026
dot iconNext due on
03/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Clayton Painter
Director
04/06/1999 - 08/04/2003
3
Whitefield, Zena Rosemary
Director
06/11/1998 - Present
2
Scott, Peter John
Director
15/03/2017 - 29/10/2020
61
Burman, Magalie Marie Therese
Director
15/07/2001 - 22/10/2002
2
Mr Samuel Isaac Livingstone
Director
31/10/2020 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 OAKLAND MANAGEMENT COMPANY LIMITED

2 OAKLAND MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/06/1998 with the registered office located at 2nd Floor Flat 2 Oakland Road Oakland Road, Redland, Bristol BS6 6ND. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 OAKLAND MANAGEMENT COMPANY LIMITED?

toggle

2 OAKLAND MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/06/1998 .

Where is 2 OAKLAND MANAGEMENT COMPANY LIMITED located?

toggle

2 OAKLAND MANAGEMENT COMPANY LIMITED is registered at 2nd Floor Flat 2 Oakland Road Oakland Road, Redland, Bristol BS6 6ND.

What does 2 OAKLAND MANAGEMENT COMPANY LIMITED do?

toggle

2 OAKLAND MANAGEMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 2 OAKLAND MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/06/2025: Accounts for a dormant company made up to 2025-06-03.