Background WavePink WaveYellow Wave

OAKLANDS MANAGEMENT SERVICES LIMITED (03689864)

OAKLANDS MANAGEMENT SERVICES LIMITED (03689864) is an active UK company. incorporated on 29 December 1998. with registered office in Welwyn Garden City. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OAKLANDS MANAGEMENT SERVICES LIMITED has been registered for 27 years.

Company Number
03689864
Status
active
Type
ltd
Incorporated
29 December 1998
Age
27 years
Address
Suite 3 Wentworth Lodge, Welwyn Garden City, AL8 7SR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLANDS MANAGEMENT SERVICES LIMITED

OAKLANDS MANAGEMENT SERVICES LIMITED is an active company incorporated on 29 December 1998 with the registered office located in Welwyn Garden City. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OAKLANDS MANAGEMENT SERVICES LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03689864

LTD Company

Age

27 Years

Incorporated 29 December 1998

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

Suite 3 Wentworth Lodge Great North Road Welwyn Garden City, AL8 7SR,

Previous Addresses

3 Peardon Street London SW8 3BW United Kingdom
From: 2 November 2020To: 13 October 2022
5 Purcell Close Tewin Tewin Hertfordshire AL6 0NN
From: 17 January 2017To: 2 November 2020
2a Briary Wood Lane Welwyn Hertfordshire AL6 0TF
From: 7 October 2010To: 17 January 2017
337 Bath Road Slough Berkshire SL1 5PR
From: 29 December 1998To: 7 October 2010
Timeline

20 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Nov 20
Loan Secured
Jun 21
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Nov 21
Loan Secured
Dec 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Accounts Amended With Accounts Type Audit Exemption Subsiduary
18 September 2024
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2024
AAAnnual Accounts
Legacy
7 March 2024
PARENT_ACCPARENT_ACC
Legacy
7 March 2024
GUARANTEE2GUARANTEE2
Legacy
7 March 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2022
AAAnnual Accounts
Legacy
22 June 2022
PARENT_ACCPARENT_ACC
Legacy
22 June 2022
AGREEMENT2AGREEMENT2
Legacy
22 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Memorandum Articles
16 June 2021
MAMA
Statement Of Companys Objects
16 June 2021
CC04CC04
Resolution
14 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 January 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 December 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
30 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Legacy
18 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
17 October 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
10 April 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
4 March 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Resolution
12 June 2001
RESOLUTIONSResolutions
Resolution
12 June 2001
RESOLUTIONSResolutions
Resolution
12 June 2001
RESOLUTIONSResolutions
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 2000
AAAnnual Accounts
Legacy
9 March 2000
225Change of Accounting Reference Date
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
28 February 2000
395Particulars of Mortgage or Charge
Incorporation Company
29 December 1998
NEWINCIncorporation