Oakdever Limited NEWCASTLE UPON TYNE


Oakdever started in year 1989 as Private Limited Company with registration number 02362498. The Oakdever company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Cheviot House Beaminster Way East. Postal code: NE3 2ER.

The company has one director. Cheryl C., appointed on 30 November 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David C. who worked with the the company until 29 July 2009.

Oakdever Limited Address / Contact

Office Address Cheviot House Beaminster Way East
Office Address2 Kingston Park
Town Newcastle Upon Tyne
Post code NE3 2ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 02362498
Date of Incorporation Thu, 16th Mar 1989
Industry Dormant Company
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (114 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Cheryl C.

Position: Director

Appointed: 30 November 2023

Kingston Property Services Limited

Position: Corporate Secretary

Appointed: 01 May 2010

Ruth E.

Position: Director

Appointed: 09 July 2014

Resigned: 30 November 2023

Colin O.

Position: Director

Appointed: 17 December 2012

Resigned: 07 January 2013

Mark C.

Position: Director

Appointed: 11 December 2012

Resigned: 30 January 2014

Kingston Property Services Limited

Position: Corporate Secretary

Appointed: 01 October 2009

Resigned: 20 March 2013

Michael W.

Position: Director

Appointed: 01 June 2006

Resigned: 07 July 2010

David C.

Position: Secretary

Appointed: 31 March 2006

Resigned: 29 July 2009

David C.

Position: Director

Appointed: 31 March 2006

Resigned: 29 July 2009

Pauline L.

Position: Director

Appointed: 31 March 2006

Resigned: 18 May 2012

Martin W.

Position: Director

Appointed: 01 November 2000

Resigned: 31 March 2006

Elaine A.

Position: Director

Appointed: 01 July 2000

Resigned: 31 March 2006

David H.

Position: Director

Appointed: 01 March 1998

Resigned: 31 October 2000

Stephen F.

Position: Director

Appointed: 16 March 1992

Resigned: 31 December 1997

John S.

Position: Director

Appointed: 16 March 1992

Resigned: 30 June 2000

Colin H.

Position: Director

Appointed: 16 March 1992

Resigned: 31 March 2006

Susan F.

Position: Director

Appointed: 16 March 1992

Resigned: 09 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth12121212       
Balance Sheet
Cash Bank On Hand     000000
Net Assets Liabilities   1212121212121212
Net Assets Liabilities Including Pension Asset Liability12121212       
Reserves/Capital
Shareholder Funds12121212       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1212121212121212121212
Number Shares Allotted 12 1212121212121212
Par Value Share 1 11111111
Share Capital Allotted Called Up Paid12121212       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution Restoration
Dormant company accounts made up to March 31, 2024
filed on: 5th, November 2024
Free Download (2 pages)

Company search

Advertisements