Background WavePink WaveYellow Wave

OAKLANDS BUILDING SUPPLIES LIMITED (02792928)

OAKLANDS BUILDING SUPPLIES LIMITED (02792928) is an active UK company. incorporated on 23 February 1993. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OAKLANDS BUILDING SUPPLIES LIMITED has been registered for 33 years. Current directors include TUDOR, Keith John.

Company Number
02792928
Status
active
Type
ltd
Incorporated
23 February 1993
Age
33 years
Address
Station Road, Birmingham, B46 1HT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TUDOR, Keith John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLANDS BUILDING SUPPLIES LIMITED

OAKLANDS BUILDING SUPPLIES LIMITED is an active company incorporated on 23 February 1993 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OAKLANDS BUILDING SUPPLIES LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02792928

LTD Company

Age

33 Years

Incorporated 23 February 1993

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 11 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

TRI-ARCH LIMITED
From: 23 February 1993To: 27 May 1999
Contact
Address

Station Road Coleshill Birmingham, B46 1HT,

Timeline

19 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Feb 93
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Mar 20
Director Left
Jun 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
Jun 23
Owner Exit
Feb 24
Loan Secured
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Oct 25
Loan Cleared
Dec 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

JAGDEV, Sukhnedarn Singh

Active
Station Road, BirminghamB46 1HT
Secretary
Appointed 02 May 2024

TUDOR, Keith John

Active
Station Road, BirminghamB46 1HT
Born November 1962
Director
Appointed 12 Jul 2022

GALLETT, John David

Resigned
8 Yew Tree Road, Sutton ColdfieldB73 5HN
Secretary
Appointed 23 Feb 1993
Resigned 04 May 1994

HUGHES, Pauline

Resigned
155 Coventry Road, BirminghamB46 3EX
Secretary
Appointed 04 May 1994
Resigned 09 Apr 1999

MACPHAIL, Malcolm Robert

Resigned
23 Ringmere Avenue, BirminghamB36 9AT
Secretary
Appointed 23 Feb 1993
Resigned 12 Feb 1994

WHITE, Susan Jennifer

Resigned
Station Road, BirminghamB46 1HT
Secretary
Appointed 09 Apr 1999
Resigned 29 Sept 2016

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 23 Feb 1993
Resigned 23 Feb 1993

CUDDY, Gordon Edward

Resigned
Lilac Cottage 4 Coleshill Road, BirminghamB46 1SC
Born September 1963
Director
Appointed 23 Feb 1993
Resigned 09 Apr 1999

CUDDY, Steven Lesley

Resigned
4 Lilac Cottage, BirminghamB46 1SL
Born April 1965
Director
Appointed 23 Feb 1993
Resigned 09 Apr 1999

GALLETT, John David

Resigned
8 Yew Tree Road, Sutton ColdfieldB73 5HN
Born January 1955
Director
Appointed 23 Feb 1993
Resigned 04 May 1994

HUGHES, Pauline

Resigned
155 Coventry Road, BirminghamB46 3EX
Born April 1936
Director
Appointed 04 May 1994
Resigned 09 Apr 1999

HUGHES, Ronald Edwin

Resigned
155 Coventry Road, BirminghamB46 3EX
Born January 1940
Director
Appointed 04 May 1994
Resigned 09 Apr 1999

TWOMLOW, Rebecca Susan

Resigned
Station Road, BirminghamB46 1HT
Born June 1979
Director
Appointed 29 Sept 2016
Resigned 10 Mar 2020

WHITE, Matthew Thomas

Resigned
Station Road, BirminghamB46 1HT
Born December 1975
Director
Appointed 29 Sept 2016
Resigned 12 Jul 2022

WHITE, Richard Edward

Resigned
Station Road, BirminghamB46 1HT
Born December 1972
Director
Appointed 09 Apr 1999
Resigned 28 Jun 2022

WHITE, Stuart Edward

Resigned
Station Road, BirminghamB46 1HT
Born July 1950
Director
Appointed 09 Apr 1999
Resigned 29 Sept 2016

Persons with significant control

2

1 Active
1 Ceased
Station Road, BirminghamB46 1HT

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Station Road, BirminghamB46 1HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 February 2026
DS01DS01
Accounts With Accounts Type Small
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
7 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
18 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 March 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
15 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2004
AAAnnual Accounts
Accounts With Accounts Type Small
28 April 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
395Particulars of Mortgage or Charge
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2003
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 February 2002
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2001
AAAnnual Accounts
Legacy
13 June 2000
225Change of Accounting Reference Date
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
21 November 1999
225Change of Accounting Reference Date
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1996
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
4 April 1995
363sAnnual Return (shuttle)
Legacy
27 January 1995
225(1)225(1)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
5 August 1994
287Change of Registered Office
Legacy
9 June 1994
88(2)R88(2)R
Memorandum Articles
9 June 1994
MEM/ARTSMEM/ARTS
Resolution
9 June 1994
RESOLUTIONSResolutions
Legacy
9 June 1994
123Notice of Increase in Nominal Capital
Legacy
9 June 1994
288288
Legacy
9 June 1994
288288
Resolution
9 June 1994
RESOLUTIONSResolutions
Legacy
30 April 1994
395Particulars of Mortgage or Charge
Legacy
5 March 1993
288288
Incorporation Company
23 February 1993
NEWINCIncorporation