Background WavePink WaveYellow Wave

OAKRANGE ENGINEERING LIMITED (01644636)

OAKRANGE ENGINEERING LIMITED (01644636) is an active UK company. incorporated on 18 June 1982. with registered office in Worksop. The company operates in the Manufacturing sector, engaged in unknown sic code (30990). OAKRANGE ENGINEERING LIMITED has been registered for 43 years. Current directors include PRIESTLEY, Luke Henry Alexander.

Company Number
01644636
Status
active
Type
ltd
Incorporated
18 June 1982
Age
43 years
Address
Manor Farm Styrrup Road, Worksop, S81 8JB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
PRIESTLEY, Luke Henry Alexander
SIC Codes
30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKRANGE ENGINEERING LIMITED

OAKRANGE ENGINEERING LIMITED is an active company incorporated on 18 June 1982 with the registered office located in Worksop. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990). OAKRANGE ENGINEERING LIMITED was registered 43 years ago.(SIC: 30990)

Status

active

Active since 43 years ago

Company No

01644636

LTD Company

Age

43 Years

Incorporated 18 June 1982

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Manor Farm Styrrup Road Oldcotes Worksop, S81 8JB,

Previous Addresses

2 Rutland Park Sheffield South Yorkshire S10 2PD England
From: 31 January 2017To: 5 March 2024
Ellin House 42 Kingfield Road Sheffield South Yorkshire S11 9AS
From: 18 June 1982To: 31 January 2017
Timeline

8 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Jun 82
Loan Cleared
Feb 19
Loan Secured
Jun 19
Owner Exit
Jan 21
Loan Cleared
Aug 22
Loan Secured
Dec 22
Loan Secured
Dec 24
Director Left
Apr 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PRIESTLEY, Luke Henry Alexander

Active
Farm, WorksopS81 8JA
Born November 1968
Director
Appointed 04 Jun 2004

LANCASHIRE, Hilary

Resigned
57 Limelands Road, SheffieldS25 2XG
Secretary
Appointed N/A
Resigned 04 Jun 2004

PRIESTLEY, Abigail

Resigned
Farm, WorksopS81 8JA
Secretary
Appointed 04 Jun 2004
Resigned 04 Apr 2025

FESTING, John Francis Christian

Resigned
Ochrelands House, HexhamNE46 1SB
Born July 1938
Director
Appointed N/A
Resigned 04 Jun 2004

LANCASHIRE, Hilary

Resigned
57 Limelands Road, SheffieldS25 2XG
Born February 1964
Director
Appointed N/A
Resigned 04 Jun 2004

OATES, Stephen Charles

Resigned
47 Harding Avenue, RotherhamS62 7DL
Born June 1950
Director
Appointed N/A
Resigned 04 Jun 2004

PRIESTLEY, Abigail

Resigned
Farm, WorksopS81 8JA
Born February 1977
Director
Appointed 27 May 2005
Resigned 04 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Ms Abigail Priestley

Ceased
Rutland Park, SheffieldS10 2PD
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2016
Ceased 12 Jan 2021
Rutland Park, SheffieldS10 2PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
28 May 2008
287Change of Registered Office
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Legacy
5 September 2006
287Change of Registered Office
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Legacy
8 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 May 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288cChange of Particulars
Legacy
15 February 2005
288cChange of Particulars
Legacy
5 October 2004
287Change of Registered Office
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Resolution
10 June 2004
RESOLUTIONSResolutions
Legacy
10 June 2004
155(6)a155(6)a
Resolution
10 June 2004
RESOLUTIONSResolutions
Resolution
10 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 March 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
16 August 2001
403aParticulars of Charge Subject to s859A
Legacy
19 June 2001
288cChange of Particulars
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1999
AAAnnual Accounts
Legacy
12 March 1999
363aAnnual Return
Legacy
12 March 1999
288cChange of Particulars
Accounts With Accounts Type Small
9 July 1998
AAAnnual Accounts
Legacy
23 January 1998
395Particulars of Mortgage or Charge
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
19 December 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
27 August 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 August 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Legacy
16 July 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
13 February 1992
AAAnnual Accounts
Legacy
14 January 1992
363sAnnual Return (shuttle)
Legacy
27 November 1991
395Particulars of Mortgage or Charge
Legacy
22 November 1991
403aParticulars of Charge Subject to s859A
Legacy
22 November 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
9 April 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Legacy
16 February 1990
288288
Accounts With Accounts Type Small
16 February 1990
AAAnnual Accounts
Legacy
16 February 1990
363363
Legacy
31 July 1989
288288
Legacy
28 February 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 January 1989
AAAnnual Accounts
Accounts With Accounts Type Small
18 November 1988
AAAnnual Accounts
Legacy
18 November 1988
363363
Legacy
24 October 1988
288288
Legacy
30 June 1988
288288
Accounts With Accounts Type Small
14 April 1988
AAAnnual Accounts
Legacy
14 April 1988
363363
Legacy
5 November 1987
PUC 2PUC 2
Legacy
5 November 1987
PUC 2PUC 2
Legacy
2 May 1987
395Particulars of Mortgage or Charge
Legacy
17 April 1987
363363
Legacy
31 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
5 December 1986
AAAnnual Accounts
Legacy
17 July 1986
363363
Miscellaneous
18 June 1982
MISCMISC
Incorporation Company
18 June 1982
NEWINCIncorporation