Background WavePink WaveYellow Wave

OAKLANDS PLASTICS LIMITED (02802626)

OAKLANDS PLASTICS LIMITED (02802626) is an active UK company. incorporated on 23 March 1993. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). OAKLANDS PLASTICS LIMITED has been registered for 33 years. Current directors include TUDOR, Keith John.

Company Number
02802626
Status
active
Type
ltd
Incorporated
23 March 1993
Age
33 years
Address
Unit 64, Birmingham, B46 1HT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
TUDOR, Keith John
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLANDS PLASTICS LIMITED

OAKLANDS PLASTICS LIMITED is an active company incorporated on 23 March 1993 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). OAKLANDS PLASTICS LIMITED was registered 33 years ago.(SIC: 22290)

Status

active

Active since 33 years ago

Company No

02802626

LTD Company

Age

33 Years

Incorporated 23 March 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: Medium Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

Unit 64 Station Road, Coleshill Birmingham, B46 1HT,

Timeline

39 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Aug 11
Loan Cleared
Sept 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Left
Oct 16
Loan Secured
Feb 17
Director Left
Mar 20
Director Left
Mar 20
Loan Cleared
Mar 20
Loan Secured
Mar 20
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
Loan Secured
Feb 26
Loan Cleared
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JAGDEV, Sukhnedarn Singh

Active
Unit 64, BirminghamB46 1HT
Secretary
Appointed 02 May 2024

TUDOR, Keith John

Active
Unit 64, BirminghamB46 1HT
Born November 1962
Director
Appointed 12 Jul 2022

SALT, Jacqueline Ann

Resigned
Butlers Cottage, BaxterleyCV9 2LW
Nominee secretary
Appointed 23 Mar 1993
Resigned 24 Mar 1993

WHITE, Susan Jennifer

Resigned
Unit 64, BirminghamB46 1HT
Secretary
Appointed 24 Mar 1993
Resigned 29 Sept 2016

TWOMLOW, Rebecca Susan

Resigned
High Street, BirminghamB46 3BL
Born June 1979
Director
Appointed 01 Aug 2011
Resigned 10 Mar 2020

WHITE, Matthew Thomas

Resigned
Unit 64, BirminghamB46 1HT
Born December 1975
Director
Appointed 30 Apr 2003
Resigned 12 Jul 2022

WHITE, Stuart Edward

Resigned
Unit 64, BirminghamB46 1HT
Born July 1950
Director
Appointed 24 Mar 1993
Resigned 29 Sept 2016

SPRINGFIELD FINANCE LIMITED

Resigned
112 High Street, BirminghamB46 3BL
Corporate nominee director
Appointed 23 Mar 1993
Resigned 24 Mar 1993

Persons with significant control

1

Coleshill, 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 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
11 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
18 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2024
MR01Registration of a 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
Change To A Person With Significant Control
2 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
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
14 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Termination Director Company
13 March 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
13 March 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Statement Of Companys Objects
20 October 2016
CC04CC04
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
Resolution
13 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed
12 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a 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
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Legacy
29 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Secretary Company With Change Date
31 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
23 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 March 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2007
AAAnnual Accounts
Legacy
16 March 2007
403aParticulars of Charge Subject to s859A
Legacy
2 March 2007
403aParticulars of Charge Subject to s859A
Legacy
2 March 2007
403aParticulars of Charge Subject to s859A
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2004
AAAnnual Accounts
Legacy
5 March 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 January 2003
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2002
AAAnnual Accounts
Legacy
29 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
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2000
AAAnnual Accounts
Legacy
8 February 2000
287Change of Registered Office
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Legacy
17 April 1998
363sAnnual Return (shuttle)
Legacy
10 March 1998
395Particulars of Mortgage or Charge
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1997
AAAnnual Accounts
Legacy
14 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1995
AAAnnual Accounts
Legacy
28 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
12 September 1993
224224
Legacy
2 April 1993
288288
Legacy
2 April 1993
288288
Incorporation Company
23 March 1993
NEWINCIncorporation