Background WavePink WaveYellow Wave

THE OAKES BUSINESS PARK DEVELOPMENT COMPANY LTD. (02714503)

THE OAKES BUSINESS PARK DEVELOPMENT COMPANY LTD. (02714503) is an active UK company. incorporated on 13 May 1992. with registered office in 78 Chorley New Road. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. THE OAKES BUSINESS PARK DEVELOPMENT COMPANY LTD. has been registered for 33 years. Current directors include CALDWELL, Mark James, FEARNS, Benjamin James.

Company Number
02714503
Status
active
Type
ltd
Incorporated
13 May 1992
Age
33 years
Address
78 Chorley New Road, BL1 4BY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CALDWELL, Mark James, FEARNS, Benjamin James
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OAKES BUSINESS PARK DEVELOPMENT COMPANY LTD.

THE OAKES BUSINESS PARK DEVELOPMENT COMPANY LTD. is an active company incorporated on 13 May 1992 with the registered office located in 78 Chorley New Road. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. THE OAKES BUSINESS PARK DEVELOPMENT COMPANY LTD. was registered 33 years ago.(SIC: 68100, 68209)

Status

active

Active since 33 years ago

Company No

02714503

LTD Company

Age

33 Years

Incorporated 13 May 1992

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 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

BLUEMANTLE INVESTMENTS LIMITED
From: 3 May 1996To: 13 May 2003
DELMARK LIMITED
From: 13 May 1992To: 3 May 1996
Contact
Address

78 Chorley New Road Bolton , BL1 4BY,

Timeline

19 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
May 92
Loan Cleared
Aug 13
Loan Secured
Aug 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Nov 24
Owner Exit
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Mar 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CALDWELL, Mark James

Active
78 Chorley New RoadBL1 4BY
Born September 1973
Director
Appointed 27 Jul 1992

FEARNS, Benjamin James

Active
78 Chorley New RoadBL1 4BY
Born January 1990
Director
Appointed 08 Nov 2024

CALDWELL, Kate Louise

Resigned
78 Chorley New RoadBL1 4BY
Secretary
Appointed 10 Sept 2002
Resigned 14 May 2014

CALDWELL, Margaret Elaine

Resigned
Fernbeck Foden Lane, Alderley EdgeSK9 7TH
Secretary
Appointed 27 Jul 1992
Resigned 10 Sept 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 13 May 1992
Resigned 18 Jun 1992

CALDWELL, James Stanley

Resigned
78 Chorley New RoadBL1 4BY
Born April 1944
Director
Appointed 27 Jul 1992
Resigned 08 Nov 2024

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 13 May 1992
Resigned 18 Jun 1992

Persons with significant control

2

1 Active
1 Ceased
Chorley New Road, BoltonBL1 4BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Nov 2024

Mr Mark James Caldwell

Ceased
78 Chorley New RoadBL1 4BY
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Nov 2024
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
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
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
10 December 2024
RESOLUTIONSResolutions
Memorandum Articles
10 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Resolution
7 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 August 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
24 February 2010
AAAnnual Accounts
Resolution
5 January 2010
RESOLUTIONSResolutions
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Small
1 April 2009
AAAnnual Accounts
Legacy
23 July 2008
395Particulars of Mortgage or Charge
Legacy
22 July 2008
403aParticulars of Charge Subject to s859A
Legacy
22 July 2008
403aParticulars of Charge Subject to s859A
Legacy
22 July 2008
403aParticulars of Charge Subject to s859A
Legacy
22 July 2008
403aParticulars of Charge Subject to s859A
Resolution
15 July 2008
RESOLUTIONSResolutions
Legacy
15 July 2008
395Particulars of Mortgage or Charge
Legacy
15 July 2008
395Particulars of Mortgage or Charge
Resolution
10 June 2008
RESOLUTIONSResolutions
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Small
13 March 2008
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Small
7 March 2007
AAAnnual Accounts
Resolution
14 July 2006
RESOLUTIONSResolutions
Legacy
24 May 2006
363aAnnual Return
Accounts With Accounts Type Small
30 March 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Resolution
25 April 2005
RESOLUTIONSResolutions
Resolution
25 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 March 2005
AAAnnual Accounts
Resolution
13 January 2005
RESOLUTIONSResolutions
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
15 June 2004
363sAnnual Return (shuttle)
Resolution
10 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 March 2004
AAAnnual Accounts
Resolution
17 June 2003
RESOLUTIONSResolutions
Resolution
17 June 2003
RESOLUTIONSResolutions
Legacy
12 June 2003
395Particulars of Mortgage or Charge
Legacy
10 June 2003
395Particulars of Mortgage or Charge
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
19 May 2003
287Change of Registered Office
Certificate Change Of Name Company
13 May 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2000
AAAnnual Accounts
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1999
AAAnnual Accounts
Legacy
28 October 1998
287Change of Registered Office
Legacy
1 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Legacy
4 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Legacy
3 June 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 May 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
15 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1994
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Legacy
20 August 1992
287Change of Registered Office
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Incorporation Company
13 May 1992
NEWINCIncorporation