Background WavePink WaveYellow Wave

OAKDALE HOMES LIMITED (02922110)

OAKDALE HOMES LIMITED (02922110) is an active UK company. incorporated on 25 April 1994. with registered office in Retford. The company operates in the Construction sector, engaged in construction of commercial buildings. OAKDALE HOMES LIMITED has been registered for 31 years. Current directors include LANGLEY, Anthony John, LANGLEY, Bernard James.

Company Number
02922110
Status
active
Type
ltd
Incorporated
25 April 1994
Age
31 years
Address
Building 2 Enterprise Way, Retford, DN22 7HH
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
LANGLEY, Anthony John, LANGLEY, Bernard James
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKDALE HOMES LIMITED

OAKDALE HOMES LIMITED is an active company incorporated on 25 April 1994 with the registered office located in Retford. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. OAKDALE HOMES LIMITED was registered 31 years ago.(SIC: 41201)

Status

active

Active since 31 years ago

Company No

02922110

LTD Company

Age

31 Years

Incorporated 25 April 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

LANGLEY HOMES LTD.
From: 14 October 1998To: 3 June 2011
LANGLEY HOMES (RETFORD) LIMITED
From: 25 April 1994To: 14 October 1998
Contact
Address

Building 2 Enterprise Way Retford, DN22 7HH,

Previous Addresses

Nunn Brook Road County Estate Sutton in Ashfield Nottinghamshire NG17 2HW
From: 25 April 1994To: 15 June 2011
Timeline

11 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Jul 10
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
May 13
Director Left
May 13
Director Joined
Sept 13
Director Left
Sept 13
Loan Secured
Jan 15
Director Joined
May 15
Director Left
Dec 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

LANGLEY, Anthony John

Active
Enterprise Way, RetfordDN22 7HH
Born December 1954
Director
Appointed 26 Apr 1994

LANGLEY, Bernard James

Active
Building 2, RetfordDN22 7HH
Born March 1993
Director
Appointed 29 Aug 2013

ALLWOOD, Andrew Michael

Resigned
465 Richmond Road, SheffieldS13 8LW
Secretary
Appointed 26 Apr 1994
Resigned 27 Jul 1995

SMITH, Adrian John Scott

Resigned
182 Charter Road, ChippenhamSN15 2RJ
Secretary
Appointed 25 Apr 1994
Resigned 26 Apr 1994

WATSON, Bernard Anthony

Resigned
The Old Vicarage, NorthorpeDN21 4AB
Secretary
Appointed 27 Jul 1995
Resigned 01 Apr 2018

ASTILL, Leonard Walter

Resigned
14 Holme Field, NewarkNG24 3TZ
Born April 1947
Director
Appointed 18 Jan 1999
Resigned 14 Apr 2012

BAGGALEY, Michael

Resigned
1 Greendale Close, MansfieldNG20 0EB
Born July 1944
Director
Appointed 26 Apr 1994
Resigned 30 Jun 2009

BLANDFORD, Andrew

Resigned
Enterprise Way, RetfordDN22 7HH
Born August 1977
Director
Appointed 29 Apr 2013
Resigned 29 Aug 2013

COX, Simon Thomas

Resigned
Building 2, RetfordDN22 7HH
Born November 1966
Director
Appointed 14 Apr 2012
Resigned 29 Apr 2013

GRIFFITHS, David John

Resigned
10 Cherington Road, BristolBS19 2TW
Born October 1928
Director
Appointed 25 Apr 1994
Resigned 26 Apr 1994

LANGLEY, Charlotte Audrey

Resigned
Building 2, RetfordDN22 7HH
Born October 1991
Director
Appointed 01 May 2015
Resigned 12 Dec 2024

LANGLEY, John James

Resigned
The Grange Ramsdale Park, ArnoldNG5 8PT
Born December 1929
Director
Appointed 26 Apr 1994
Resigned 27 Apr 1994

PRATT, Terence

Resigned
1 Abbeydale Drive, MansfieldNG18 4TL
Born July 1940
Director
Appointed 26 Apr 1994
Resigned 09 Sept 1998

Persons with significant control

1

RetfordDN22 7HH

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

133

Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2025
AAAnnual Accounts
Legacy
25 July 2025
PARENT_ACCPARENT_ACC
Legacy
25 July 2025
GUARANTEE2GUARANTEE2
Legacy
25 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2024
AAAnnual Accounts
Legacy
16 July 2024
PARENT_ACCPARENT_ACC
Legacy
16 July 2024
GUARANTEE2GUARANTEE2
Legacy
16 July 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 April 2023
AAAnnual Accounts
Legacy
25 April 2023
PARENT_ACCPARENT_ACC
Legacy
11 April 2023
AGREEMENT2AGREEMENT2
Legacy
11 April 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2022
AAAnnual Accounts
Legacy
23 June 2022
PARENT_ACCPARENT_ACC
Legacy
23 June 2022
GUARANTEE2GUARANTEE2
Legacy
23 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2021
AAAnnual Accounts
Legacy
26 August 2021
PARENT_ACCPARENT_ACC
Legacy
26 August 2021
AGREEMENT2AGREEMENT2
Legacy
26 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2020
AAAnnual Accounts
Legacy
21 July 2020
PARENT_ACCPARENT_ACC
Legacy
21 July 2020
GUARANTEE2GUARANTEE2
Legacy
21 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2019
AAAnnual Accounts
Legacy
10 July 2019
PARENT_ACCPARENT_ACC
Legacy
10 July 2019
GUARANTEE2GUARANTEE2
Legacy
10 July 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2018
AAAnnual Accounts
Legacy
21 May 2018
PARENT_ACCPARENT_ACC
Legacy
21 May 2018
GUARANTEE2GUARANTEE2
Legacy
21 May 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
17 January 2015
MR01Registration of a Charge
Accounts With Made Up Date
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Accounts With Made Up Date
10 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Made Up Date
17 August 2012
AAAnnual Accounts
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Accounts With Made Up Date
2 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 June 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 June 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Auditors Resignation Company
25 January 2011
AUDAUD
Accounts With Made Up Date
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Move Registers To Sail Company
12 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
15 October 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Made Up Date
22 September 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
14 May 2008
353353
Accounts With Made Up Date
14 September 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Accounts With Made Up Date
12 October 2006
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Legacy
16 February 2006
395Particulars of Mortgage or Charge
Accounts With Made Up Date
29 July 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 June 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 July 2003
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 September 2002
AAAnnual Accounts
Legacy
24 July 2002
395Particulars of Mortgage or Charge
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
395Particulars of Mortgage or Charge
Legacy
12 February 2002
225Change of Accounting Reference Date
Accounts With Made Up Date
18 June 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
3 August 2000
395Particulars of Mortgage or Charge
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 April 2000
AAAnnual Accounts
Legacy
2 June 1999
363aAnnual Return
Accounts With Made Up Date
22 April 1999
AAAnnual Accounts
Legacy
12 April 1999
395Particulars of Mortgage or Charge
Legacy
26 January 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
363aAnnual Return
Legacy
10 May 1998
353353
Accounts With Made Up Date
17 February 1998
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 February 1997
AAAnnual Accounts
Legacy
2 June 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 February 1996
AAAnnual Accounts
Legacy
1 September 1995
288288
Legacy
1 September 1995
288288
Legacy
31 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 December 1994
288288
Legacy
3 December 1994
395Particulars of Mortgage or Charge
Legacy
16 November 1994
88(2)R88(2)R
Legacy
29 September 1994
224224
Legacy
2 June 1994
288288
Legacy
17 May 1994
288288
Legacy
17 May 1994
288288
Legacy
17 May 1994
288288
Legacy
17 May 1994
288288
Incorporation Company
25 April 1994
NEWINCIncorporation