Background WavePink WaveYellow Wave

THE OAKS BUSINESS PARK MANAGEMENT COMPANY LIMITED (02521217)

THE OAKS BUSINESS PARK MANAGEMENT COMPANY LIMITED (02521217) is an active UK company. incorporated on 12 July 1990. with registered office in Lancashire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE OAKS BUSINESS PARK MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include CALDWELL, Mark James, FEARNS, Benjamin James.

Company Number
02521217
Status
active
Type
ltd
Incorporated
12 July 1990
Age
35 years
Address
78 Chorley New Road, Lancashire, BL1 4BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CALDWELL, Mark James, FEARNS, Benjamin James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OAKS BUSINESS PARK MANAGEMENT COMPANY LIMITED

THE OAKS BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 July 1990 with the registered office located in Lancashire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE OAKS BUSINESS PARK MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02521217

LTD Company

Age

35 Years

Incorporated 12 July 1990

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

WHITEFAST LIMITED
From: 12 July 1990To: 31 July 1990
Contact
Address

78 Chorley New Road Bolton Lancashire, BL1 4BY,

Timeline

3 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jul 90
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CALDWELL, Mark James

Active
78 Chorley New Road, BoltonBL1 4BY
Born September 1973
Director
Appointed 04 Mar 2002

FEARNS, Benjamin James

Active
78 Chorley New Road, LancashireBL1 4BY
Born January 1990
Director
Appointed 08 Nov 2024

CALDWELL, Margaret Elaine

Resigned
78 Chorley New Road, BoltonBL1 4BY
Secretary
Appointed 04 Mar 2002
Resigned 08 Nov 2024

GREENWOOD, Clive Norman Kristian

Resigned
Meadows Farm, KettleshulmeSK12 7EH
Secretary
Appointed N/A
Resigned 03 Jul 1995

SLATER, Ann Christine

Resigned
Tudor Cottage, 14 Hough Lane, WilmslowSK9 2LQ
Secretary
Appointed 03 Jul 1995
Resigned 04 Mar 2002

CALDWELL, James Stanley

Resigned
78 Chorley New Road, BoltonBL1 4BY
Born April 1944
Director
Appointed 04 Mar 2002
Resigned 08 Nov 2024

OGLESBY, Michael John

Resigned
Moss Farm, BowdonWA14 3DR
Born June 1939
Director
Appointed N/A
Resigned 03 Jul 1995

SLATER, Ann Christine

Resigned
Tudor Cottage, 14 Hough Lane, WilmslowSK9 2LQ
Born January 1947
Director
Appointed 03 Jul 1995
Resigned 04 Mar 2002

SLATER, John David

Resigned
Tudor Cottage, WilmslowSK9 2LQ
Born July 1947
Director
Appointed N/A
Resigned 04 Mar 2002

Persons with significant control

1

Chorley New Road, BoltonBL1 4BY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Change To A Person With Significant Control
3 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Dormant
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 March 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 April 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 March 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2007
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
28 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
4 March 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2003
AAAnnual Accounts
Legacy
26 August 2003
287Change of Registered Office
Legacy
5 August 2003
225Change of Accounting Reference Date
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2003
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2002
AAAnnual Accounts
Resolution
11 March 2002
RESOLUTIONSResolutions
Legacy
11 March 2002
88(2)R88(2)R
Legacy
11 March 2002
287Change of Registered Office
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
287Change of Registered Office
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2001
AAAnnual Accounts
Legacy
31 July 2000
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 1999
AAAnnual Accounts
Legacy
22 July 1999
363aAnnual Return
Accounts With Accounts Type Dormant
10 March 1999
AAAnnual Accounts
Legacy
16 July 1998
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 1998
AAAnnual Accounts
Legacy
23 July 1997
363aAnnual Return
Memorandum Articles
30 April 1997
MEM/ARTSMEM/ARTS
Resolution
30 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 March 1997
AAAnnual Accounts
Legacy
30 September 1996
363aAnnual Return
Legacy
18 June 1996
88(2)R88(2)R
Accounts With Accounts Type Dormant
2 March 1996
AAAnnual Accounts
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
12 July 1995
363x363x
Accounts With Accounts Type Dormant
21 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 July 1994
363x363x
Accounts With Accounts Type Dormant
29 March 1994
AAAnnual Accounts
Legacy
20 August 1993
363x363x
Legacy
26 February 1993
363x363x
Accounts With Accounts Type Dormant
8 February 1993
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 September 1992
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
24 September 1992
AAAnnual Accounts
Resolution
24 September 1992
RESOLUTIONSResolutions
Legacy
17 August 1992
287Change of Registered Office
Legacy
17 August 1992
288288
Gazette Notice Compulsary
2 June 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 July 1991
88(2)R88(2)R
Legacy
14 March 1991
224224
Legacy
7 August 1990
288288
Legacy
7 August 1990
287Change of Registered Office
Resolution
7 August 1990
RESOLUTIONSResolutions
Resolution
7 August 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 July 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 July 1990
NEWINCIncorporation