2 OAKLANDS ROAD LIMITED

Register to unlock more data on OkredoRegister

2 OAKLANDS ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02295857

Incorporation date

13/09/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Provincial House, 3 Goldington Road, Bedford MK40 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1988)
dot icon26/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon14/04/2025
Micro company accounts made up to 2024-10-31
dot icon14/04/2025
Appointment of Mr Neil Ayers as a secretary on 2025-04-14
dot icon20/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon05/08/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon08/07/2024
Termination of appointment of Karen Lesley Taylor as a director on 2024-07-05
dot icon26/04/2024
Micro company accounts made up to 2023-10-31
dot icon15/03/2024
Termination of appointment of Beard and Ayers Limited as a secretary on 2024-03-14
dot icon13/09/2023
Registered office address changed from 9 Calder Rise Bedford MK41 7UY England to Provincial House 3 Goldington Road Bedford MK40 3JY on 2023-09-13
dot icon01/09/2023
Appointment of Beard and Ayers Limited as a secretary on 2023-09-01
dot icon18/07/2023
Appointment of Mrs Susan Patricia Bysouth as a director on 2023-07-17
dot icon18/07/2023
Register inspection address has been changed from 16 st. Cuthberts Street Bedford MK40 3JG United Kingdom to 9 Calder Rise Bedford MK41 7UY
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon10/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/01/2023
Termination of appointment of Monica Charnock as a director on 2023-01-10
dot icon17/08/2022
Director's details changed for Timothy James Hoare on 2022-07-06
dot icon15/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with updates
dot icon01/02/2022
Director's details changed for Mr Christopher Xavier Linton-Willoughby on 2022-02-01
dot icon01/02/2022
Termination of appointment of David John Chapman as a secretary on 2022-01-31
dot icon18/01/2022
Registered office address changed from 2nd Floor 16 st. Cuthberts Street Bedford MK40 3JG England to 9 Calder Rise Bedford MK41 7UY on 2022-01-18
dot icon28/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon10/09/2021
Registered office address changed from Keens Shay Keens Chartered Accountants 2nd Floor 16 st Cuthbert's Street Bedford Bedfordshire MK40 3JG to 2nd Floor 16 st. Cuthberts Street Bedford MK40 3JG on 2021-09-10
dot icon29/07/2021
Notification of Christopher Xavier Linton-Willoughby as a person with significant control on 2021-04-26
dot icon29/07/2021
Cessation of Timothy Hoare as a person with significant control on 2021-07-02
dot icon29/07/2021
Director's details changed for Mr Christopher Zavier Linton-Willoughby on 2021-07-02
dot icon29/07/2021
Appointment of Ms Lucy Anne Linton-Willoughby as a director on 2021-07-02
dot icon29/07/2021
Appointment of Mr Christopher Zavier Linton-Willoughby as a director on 2021-07-02
dot icon29/07/2021
Appointment of Ms Eileen Hoare as a director on 2021-07-02
dot icon29/07/2021
Appointment of Ms Monica Charnock as a director on 2021-07-02
dot icon29/07/2021
Appointment of Ms Karen Lesley Taylor as a director on 2021-07-02
dot icon02/06/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon23/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon18/07/2014
Termination of appointment of Ross Craig Hadley as a director on 2014-07-05
dot icon18/07/2014
Appointment of Timothy James Hoare as a director on 2014-05-28
dot icon23/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon17/05/2011
Register(s) moved to registered inspection location
dot icon17/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon17/05/2011
Register inspection address has been changed
dot icon23/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon10/05/2010
Director's details changed for Ross Craig Hadley on 2010-04-30
dot icon10/11/2009
Certificate of change of name
dot icon10/11/2009
Change of name notice
dot icon11/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/05/2009
Return made up to 30/04/09; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon01/05/2008
Return made up to 30/04/08; full list of members
dot icon19/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon02/05/2007
Return made up to 30/04/07; full list of members
dot icon18/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon17/05/2006
Return made up to 30/04/06; full list of members
dot icon23/12/2005
Director resigned
dot icon02/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon03/05/2005
Return made up to 30/04/05; full list of members
dot icon14/12/2004
Registered office changed on 14/12/04 from: 31 pentland rise bedford bedfordshire MK41 9AW
dot icon14/12/2004
New director appointed
dot icon26/11/2004
Total exemption small company accounts made up to 2003-10-31
dot icon12/05/2004
Return made up to 30/04/04; full list of members
dot icon10/10/2003
Director resigned
dot icon16/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon15/05/2003
Return made up to 30/04/03; full list of members
dot icon22/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon20/05/2002
Return made up to 30/04/02; full list of members
dot icon24/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon21/05/2001
Return made up to 30/04/01; full list of members
dot icon09/11/2000
New director appointed
dot icon18/08/2000
Accounts for a small company made up to 1999-10-31
dot icon11/05/2000
Return made up to 30/04/00; full list of members
dot icon30/09/1999
Registered office changed on 30/09/99 from: flat 6 goodwood house 2 oaklands road bedford MK40 3TL
dot icon28/09/1999
Director resigned
dot icon31/08/1999
Accounts for a small company made up to 1998-10-31
dot icon05/05/1999
Return made up to 30/04/98; no change of members
dot icon05/05/1999
Return made up to 30/04/99; full list of members
dot icon21/04/1999
Secretary resigned
dot icon21/04/1999
New secretary appointed
dot icon17/07/1998
Accounts for a small company made up to 1997-10-31
dot icon13/06/1997
Accounts for a small company made up to 1996-10-31
dot icon09/06/1997
Return made up to 30/04/97; no change of members
dot icon30/05/1997
Registered office changed on 30/05/97 from: alexander greene flat 3,goodwood house 2 oaklands road bedford MK40 3TL
dot icon01/05/1996
Return made up to 30/04/96; full list of members
dot icon21/02/1996
Accounts for a small company made up to 1995-10-31
dot icon04/05/1995
Return made up to 30/04/95; no change of members
dot icon21/02/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Return made up to 30/04/94; no change of members
dot icon24/03/1994
Accounts for a small company made up to 1993-10-31
dot icon13/05/1993
Director resigned;new director appointed
dot icon13/05/1993
Return made up to 30/04/93; full list of members
dot icon27/04/1993
Accounts for a small company made up to 1992-10-31
dot icon07/05/1992
Accounts for a small company made up to 1991-10-31
dot icon07/05/1992
Return made up to 30/04/92; no change of members
dot icon06/02/1992
Full accounts made up to 1990-10-31
dot icon09/05/1991
New director appointed
dot icon09/05/1991
Return made up to 30/04/91; no change of members
dot icon09/10/1990
Full accounts made up to 1989-10-31
dot icon09/10/1990
Accounting reference date shortened from 31/03 to 31/10
dot icon13/06/1990
Return made up to 30/04/90; full list of members
dot icon01/06/1990
Ad 01/11/88--------- £ si 5998@1
dot icon02/05/1990
Return made up to 24/04/90; full list of members
dot icon02/05/1990
Return made up to 31/12/89; full list of members
dot icon02/05/1990
Return made up to 31/12/88; full list of members
dot icon20/01/1990
Nc inc already adjusted 08/01/90
dot icon20/01/1990
Resolutions
dot icon22/11/1988
Registered office changed on 22/11/88 from: 2 baches street london N1 6UB N1 6UB
dot icon22/11/1988
Secretary resigned
dot icon22/11/1988
New secretary appointed;director resigned;new director appointed
dot icon22/11/1988
Memorandum and Articles of Association
dot icon26/10/1988
Certificate of change of name
dot icon13/09/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.71K
-
0.00
8.61K
-
2022
0
2.27K
-
0.00
2.75K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BEARD & AYERS LTD
Corporate Secretary
01/09/2023 - 14/03/2024
86
Mr Christopher Xavier Linton-Willoughby
Director
02/07/2021 - Present
2
Taylor, Karen Lesley
Director
02/07/2021 - 05/07/2024
-
Greene, Alexander
Director
08/11/2004 - 11/12/2005
-
Charnock, Monica
Director
01/07/2021 - 09/01/2023
-

Persons with Significant Control

2
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 OAKLANDS ROAD LIMITED

2 OAKLANDS ROAD LIMITED is an(a) Active company incorporated on 13/09/1988 with the registered office located at Provincial House, 3 Goldington Road, Bedford MK40 3JY. 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 OAKLANDS ROAD LIMITED?

toggle

2 OAKLANDS ROAD LIMITED is currently Active. It was registered on 13/09/1988 .

Where is 2 OAKLANDS ROAD LIMITED located?

toggle

2 OAKLANDS ROAD LIMITED is registered at Provincial House, 3 Goldington Road, Bedford MK40 3JY.

What does 2 OAKLANDS ROAD LIMITED do?

toggle

2 OAKLANDS ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 OAKLANDS ROAD LIMITED?

toggle

The latest filing was on 26/08/2025: Confirmation statement made on 2025-08-12 with updates.