Oakamoor Homes Limited is a private limited company located at Union House, New Union Street, Coventry CV1 2NT. Its total net worth is valued to be roughly 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2018-10-08, this 5-year-old company is run by 1 director.
Director Walid M., appointed on 20 July 2021.
The company is officially categorised as "other letting and operating of own or leased real estate" (SIC code: 68209), "buying and selling of own real estate" (Standard Industrial Classification code: 68100), "management of real estate on a fee or contract basis" (Standard Industrial Classification code: 68320).
The latest confirmation statement was sent on 2022-10-06 and the due date for the next filing is 2023-10-20. Likewise, the annual accounts were filed on 31 October 2021 and the next filing should be sent on 31 October 2023.
Office Address | Union House |
Office Address2 | New Union Street |
Town | Coventry |
Post code | CV1 2NT |
Country of origin | United Kingdom |
Registration Number | 11610718 |
Date of Incorporation | Mon, 8th Oct 2018 |
Industry | Other letting and operating of own or leased real estate |
Industry | Buying and selling of own real estate |
End of financial Year | 31st October |
Company age | 6 years old |
Account next due date | Tue, 31st Oct 2023 (175 days after) |
Account last made up date | Sun, 31st Oct 2021 |
Next confirmation statement due date | Fri, 20th Oct 2023 (2023-10-20) |
Last confirmation statement dated | Thu, 6th Oct 2022 |
The list of PSCs that own or control the company consists of 3 names. As BizStats established, there is Walid M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is James R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ian S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Walid M.
Notified on | 21 July 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
James R.
Notified on | 1 December 2018 |
Ceased on | 20 July 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ian S.
Notified on | 8 October 2018 |
Ceased on | 1 December 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
1st Gazette notice for compulsory strike-off filed on: 26th, December 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy