Background WavePink WaveYellow Wave

OATLANDS INVESTMENTS LIMITED (02018937)

OATLANDS INVESTMENTS LIMITED (02018937) is an active UK company. incorporated on 12 May 1986. with registered office in Weybridge. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. OATLANDS INVESTMENTS LIMITED has been registered for 39 years. Current directors include DHALA, Karam, JAMAL, Karim Nawaz Ismail, JAMAL, Nawaz Ismail Ebrahim and 3 others.

Company Number
02018937
Status
active
Type
ltd
Incorporated
12 May 1986
Age
39 years
Address
Oatlands Park Hotel, Weybridge, KT13 9HB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DHALA, Karam, JAMAL, Karim Nawaz Ismail, JAMAL, Nawaz Ismail Ebrahim, JAMAL, Rehmetullah Amirally Hasham, SOMJI, Alim, SOMJI, Shafin Alimudin
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OATLANDS INVESTMENTS LIMITED

OATLANDS INVESTMENTS LIMITED is an active company incorporated on 12 May 1986 with the registered office located in Weybridge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. OATLANDS INVESTMENTS LIMITED was registered 39 years ago.(SIC: 55100)

Status

active

Active since 39 years ago

Company No

02018937

LTD Company

Age

39 Years

Incorporated 12 May 1986

Size

N/A

Accounts

ARD: 28/9

Up to Date

10 weeks left

Last Filed

Made up to 22 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 25 September 2023 - 22 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 June 2026
Period: 23 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

7 days overdue

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

EAGERLODGE LIMITED
From: 12 May 1986To: 30 July 1986
Contact
Address

Oatlands Park Hotel Oatlands Drive Weybridge, KT13 9HB,

Timeline

7 key events • 1986 - 2018

Funding Officers Ownership
Company Founded
May 86
Director Left
Apr 14
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Owner Exit
Jun 18
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

DHALA, Karam

Active
Oatlands Park Hotel, WeybridgeKT13 9HB
Born June 1953
Director
Appointed N/A

JAMAL, Karim Nawaz Ismail

Active
Oatlands Park Hotel, WeybridgeKT13 9HB
Born December 1978
Director
Appointed 23 Mar 2016

JAMAL, Nawaz Ismail Ebrahim

Active
Oatlands Park Hotel, WeybridgeKT13 9HB
Born January 1953
Director
Appointed N/A

JAMAL, Rehmetullah Amirally Hasham

Active
Oatlands Park Hotel, WeybridgeKT13 9HB
Born July 1955
Director
Appointed 31 Jan 2016

SOMJI, Alim

Active
5th Floor, Regina House, LondonNW3 5HT
Born November 1959
Director
Appointed 26 Oct 2005

SOMJI, Shafin Alimudin

Active
124 Finchley Road, LondonNW3 5HT
Born July 1989
Director
Appointed 23 Mar 2016

JAMAL, Nawaz Ismail Ebrahim

Resigned
Oatlands Park Hotel, WeybridgeKT13 9HB
Secretary
Appointed N/A
Resigned 16 Oct 2025

JANMOHAMED, Ameer

Resigned
Oatlands Park Hotel, WeybridgeKT13 9HB
Born June 1931
Director
Appointed N/A
Resigned 22 Jan 2014

SOMJI, Alimudin Amiraly

Resigned
31 Fitzjohns Avenue, LondonNW3 5JY
Born November 1959
Director
Appointed N/A
Resigned 18 Jul 2000

SOMJI, Hanif

Resigned
P O Box 90682, MombasaFOREIGN
Born November 1955
Director
Appointed 08 Aug 2000
Resigned 26 Oct 2005

VERJEE, Kassamali Rehemtullah

Resigned
Oatlands Park Hotel, WeybridgeKT13 9HB
Born December 1951
Director
Appointed N/A
Resigned 31 Jan 2016

Persons with significant control

2

1 Active
1 Ceased
Theale, ReadingRG7 4XX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Bruce Grove, LondonN17 6RA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Termination Secretary Company With Name Termination Date
16 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
7 April 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Change Sail Address Company With Old Address
4 April 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Change Sail Address Company With Old Address
29 April 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Move Registers To Sail Company
17 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
23 April 2009
288cChange of Particulars
Legacy
4 June 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
3 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 2003
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
287Change of Registered Office
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
23 October 2001
122122
Memorandum Articles
23 October 2001
MEM/ARTSMEM/ARTS
Resolution
23 October 2001
RESOLUTIONSResolutions
Resolution
23 October 2001
RESOLUTIONSResolutions
Resolution
23 October 2001
RESOLUTIONSResolutions
Legacy
22 October 2001
88(2)R88(2)R
Accounts With Accounts Type Full
26 July 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
19 July 2000
363aAnnual Return
Legacy
17 May 1999
363aAnnual Return
Accounts With Accounts Type Full
17 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1998
AAAnnual Accounts
Legacy
17 June 1998
363aAnnual Return
Legacy
19 May 1997
363aAnnual Return
Accounts With Accounts Type Full
14 April 1997
AAAnnual Accounts
Legacy
5 June 1996
363x363x
Accounts With Accounts Type Full
25 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 1995
AAAnnual Accounts
Legacy
8 June 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 1993
AAAnnual Accounts
Legacy
10 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1992
AAAnnual Accounts
Legacy
1 June 1992
287Change of Registered Office
Legacy
27 May 1992
363x363x
Legacy
9 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
20 May 1991
363x363x
Legacy
7 February 1991
395Particulars of Mortgage or Charge
Legacy
21 August 1990
363363
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 1989
AAAnnual Accounts
Legacy
16 October 1989
363363
Legacy
16 October 1989
363363
Legacy
30 March 1989
287Change of Registered Office
Accounts With Accounts Type Full
3 March 1989
AAAnnual Accounts
Legacy
18 March 1988
363363
Legacy
16 July 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
PUC 2PUC 2
Legacy
28 October 1986
288288
Legacy
21 October 1986
288288
Legacy
2 October 1986
288288
Legacy
24 September 1986
395Particulars of Mortgage or Charge
Legacy
24 September 1986
123Notice of Increase in Nominal Capital
Legacy
5 September 1986
288288
Legacy
5 September 1986
287Change of Registered Office
Legacy
14 August 1986
288288
Certificate Change Of Name Company
30 July 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 May 1986
NEWINCIncorporation
Miscellaneous
12 May 1986
MISCMISC