Oaklands Office Park (management) Limited WREXHAM


Founded in 2007, Oaklands Office Park (management), classified under reg no. 06440415 is an active company. Currently registered at Bronwylfa Hall LL14 4LD, Wrexham the company has been in the business for seventeen years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022. Since Friday 18th April 2008 Oaklands Office Park (management) Limited is no longer carrying the name Shoo 371.

The company has one director. Stephen W., appointed on 13 July 2018. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oaklands Office Park (management) Limited Address / Contact

Office Address Bronwylfa Hall
Office Address2 Bronwylfa
Town Wrexham
Post code LL14 4LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06440415
Date of Incorporation Thu, 29th Nov 2007
Industry Dormant Company
Industry Management of real estate on a fee or contract basis
End of financial Year 30th November
Company age 17 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Stephen W.

Position: Director

Appointed: 13 July 2018

Westley M.

Position: Secretary

Appointed: 01 July 2017

Resigned: 13 July 2018

Christopher I.

Position: Director

Appointed: 10 June 2016

Resigned: 13 July 2018

Timothy G.

Position: Secretary

Appointed: 09 April 2008

Resigned: 30 June 2017

Simon E.

Position: Director

Appointed: 09 April 2008

Resigned: 13 July 2018

Lee M.

Position: Director

Appointed: 09 April 2008

Resigned: 13 July 2018

Richard T.

Position: Director

Appointed: 09 April 2008

Resigned: 13 July 2018

Neil M.

Position: Director

Appointed: 09 April 2008

Resigned: 10 June 2016

Shoosmiths Directors Limited

Position: Corporate Director

Appointed: 29 November 2007

Resigned: 09 April 2008

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 29 November 2007

Resigned: 09 April 2008

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Etonbrook Limited from Shrewsbury, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Carillion Regeneration Limited that entered Wolverhampton, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Etonbrook Limited

Dre & Co 6 Claremont Buildings, Claremont Bank, Shrewsbury, Shropshire, SY1 1RJ, United Kingdom

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 01956881
Notified on 13 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Carillion Regeneration Limited

Carillion House 84 Salop Street, Wolverhampton, WV3 0SR, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 2630590
Notified on 6 April 2016
Ceased on 13 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Shoo 371 April 18, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth11       
Balance Sheet
Cash Bank On Hand 11111111
Cash Bank In Hand11       
Net Assets Liabilities    11111
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Net Current Assets Liabilities 1111    
Number Shares Issued Fully Paid  1      
Par Value Share 11  1111
Number Shares Allotted 1   1111
Share Capital Allotted Called Up Paid11       
Total Assets Less Current Liabilities11       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 21st, December 2022
Free Download (2 pages)

Company search