Background WavePink WaveYellow Wave

OATES ENVIRONMENTAL LIMITED (04005464)

OATES ENVIRONMENTAL LIMITED (04005464) is an active UK company. incorporated on 1 June 2000. with registered office in Rugby. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38120). OATES ENVIRONMENTAL LIMITED has been registered for 25 years. Current directors include SMITHSON, David.

Company Number
04005464
Status
active
Type
ltd
Incorporated
1 June 2000
Age
25 years
Address
5 Mitchell Court, Rugby, CV23 0UY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38120)
Directors
SMITHSON, David
SIC Codes
38120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OATES ENVIRONMENTAL LIMITED

OATES ENVIRONMENTAL LIMITED is an active company incorporated on 1 June 2000 with the registered office located in Rugby. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38120). OATES ENVIRONMENTAL LIMITED was registered 25 years ago.(SIC: 38120)

Status

active

Active since 25 years ago

Company No

04005464

LTD Company

Age

25 Years

Incorporated 1 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

5 Mitchell Court Castle Mound Way Rugby, CV23 0UY,

Previous Addresses

Oates Environmental Ltd 10 Carr Crofts Drive Armley Leeds W Yorkshire LS12 3AL England
From: 1 June 2016To: 2 July 2025
, 10 Carr Crofts Drive Carr Crofts Drive, Leeds, West Yorkshire, LS12 3AL
From: 28 October 2014To: 1 June 2016
, 76 Goodman Street, Leeds, West Yorkshire, LS10 1NY
From: 1 June 2000To: 28 October 2014
Timeline

11 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Left
Aug 21
Loan Cleared
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Apr 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

SMITHSON, David

Active
Castle Mound Way, RugbyCV23 0UY
Born September 1975
Director
Appointed 27 Oct 2025

OATES, Beverley Jane

Resigned
Castle Mound Way, RugbyCV23 0UY
Secretary
Appointed 01 Jun 2000
Resigned 30 Jun 2025

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 01 Jun 2000
Resigned 01 Jun 2000

BARLOW, Craig

Resigned
Castle Mound Way, RugbyCV23 0UY
Born March 1965
Director
Appointed 30 Jun 2025
Resigned 27 Oct 2025

COOK, Iain

Resigned
Castle Mound Way, RugbyCV23 0UY
Born February 1983
Director
Appointed 30 Jun 2025
Resigned 02 Apr 2026

OATES, Beverley Jane

Resigned
10 Carr Crofts Drive, LeedsLS12 3AL
Born July 1963
Director
Appointed 01 Aug 2006
Resigned 15 Aug 2021

OATES, Simon Walter

Resigned
Castle Mound Way, RugbyCV23 0UY
Born March 1973
Director
Appointed 01 Jun 2000
Resigned 30 Jun 2025

OATES, Walter

Resigned
126 Wesley Street, LeedsLS11 8RA
Born May 1942
Director
Appointed 01 Jun 2000
Resigned 07 May 2006

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 01 Jun 2000
Resigned 01 Jun 2000

Persons with significant control

3

1 Active
2 Ceased
Castle Mound Way, RugbyCV23 0UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2025

Mr Simon Walter Oates

Ceased
10 Carr Crofts Drive, LeedsLS12 3AL
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 30 Jun 2025

Mrs Beverley Jane Oates

Ceased
10 Carr Crofts Drive, LeedsLS12 3AL
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
3 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 April 2023
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Memorandum Articles
23 February 2009
MEM/ARTSMEM/ARTS
Resolution
23 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
15 July 2007
363sAnnual Return (shuttle)
Legacy
15 July 2007
288aAppointment of Director or Secretary
Legacy
7 November 2006
169169
Legacy
7 November 2006
88(2)R88(2)R
Resolution
7 November 2006
RESOLUTIONSResolutions
Resolution
7 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Resolution
24 August 2005
RESOLUTIONSResolutions
Resolution
24 August 2005
RESOLUTIONSResolutions
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
128(4)128(4)
Accounts With Accounts Type Total Exemption Small
23 October 2003
AAAnnual Accounts
Legacy
8 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2002
AAAnnual Accounts
Legacy
26 November 2002
287Change of Registered Office
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2001
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
23 October 2000
225Change of Accounting Reference Date
Legacy
26 July 2000
395Particulars of Mortgage or Charge
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
287Change of Registered Office
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Incorporation Company
1 June 2000
NEWINCIncorporation