Background WavePink WaveYellow Wave

PLANTDRIVE LIMITED (04382548)

PLANTDRIVE LIMITED (04382548) is an active UK company. incorporated on 27 February 2002. with registered office in Whitstable. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PLANTDRIVE LIMITED has been registered for 24 years. Current directors include OAKLEY, Andrew John, OAKLEY, Ian Richard, OAKLEY, Marie.

Company Number
04382548
Status
active
Type
ltd
Incorporated
27 February 2002
Age
24 years
Address
3 Preston Parade, Whitstable, CT5 4AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OAKLEY, Andrew John, OAKLEY, Ian Richard, OAKLEY, Marie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANTDRIVE LIMITED

PLANTDRIVE LIMITED is an active company incorporated on 27 February 2002 with the registered office located in Whitstable. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PLANTDRIVE LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04382548

LTD Company

Age

24 Years

Incorporated 27 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

3 Preston Parade Seasalter Whitstable, CT5 4AA,

Previous Addresses

, the Site Office Wymondham Business Park, Chestnut Drive, Wymondham, Norfolk, NR18 9SB, England
From: 1 June 2016To: 1 November 2017
, 54 Thorpe Road, Norwich, Norfolk, NR1 1RY
From: 27 February 2002To: 1 June 2016
Timeline

18 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Funding Round
Sept 10
Director Left
Nov 14
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Loan Secured
May 18
Loan Secured
May 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Left
Dec 24
Funding Round
May 25
Owner Exit
Aug 25
Director Left
Aug 25
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

OAKLEY, Gillian

Active
Eversleigh Road, LondonSW11 5UY
Secretary
Appointed 31 Oct 2017

OAKLEY, Andrew John

Active
Wickham Hill, WareSG11 2PA
Born July 1961
Director
Appointed 31 Oct 2017

OAKLEY, Ian Richard

Active
Chesterfield Grove, LondonSE22 8RP
Born May 1963
Director
Appointed 31 Oct 2017

OAKLEY, Marie

Active
Cowesby, ThirskYO7 2JL
Born January 1982
Director
Appointed 31 Oct 2017

BARKWAY, Paul Edward

Resigned
40 Junction Road, NorwichNR3 2JG
Secretary
Appointed 14 Mar 2002
Resigned 06 Feb 2004

FOX, Valerie Jane

Resigned
1 Upton Road, NorwichNR4 7PA
Secretary
Appointed 06 Feb 2004
Resigned 31 Oct 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Feb 2002
Resigned 14 Mar 2002

FOX, Anthony Charles

Resigned
1 Upton Road, NorwichNR4 7PA
Born October 1951
Director
Appointed 06 Feb 2004
Resigned 26 May 2014

OAKLEY, Brian Charles

Resigned
Little Orchard, WareSG11 1DY
Born March 1933
Director
Appointed 14 Mar 2008
Resigned 30 Jul 2025

OAKLEY, Charles

Resigned
High Road, WareSG11 1AE
Born June 1968
Director
Appointed 31 Oct 2017
Resigned 18 Dec 2024

RICHARDSON, Colin Anthony

Resigned
Running Free Farm, AylmertonNR11 8PU
Born December 1951
Director
Appointed 14 Mar 2002
Resigned 06 Feb 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Feb 2002
Resigned 14 Mar 2002

Persons with significant control

3

1 Active
2 Ceased
3 Preston Parade, WhitstableCT5 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Apr 2019

Mr Brian Charles Oakley

Ceased
Old Hall Green, WareSG11 1DY
Born March 1933

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2025

Mrs Valerie Jane Fox

Ceased
Upton Road, NorwichNR4 7PA
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
6 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Capital Allotment Shares
25 May 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
13 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Capital Allotment Shares
29 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Legacy
3 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Legacy
27 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Resolution
8 August 2008
RESOLUTIONSResolutions
Legacy
8 May 2008
363aAnnual Return
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 August 2007
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Legacy
9 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 November 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
9 May 2002
395Particulars of Mortgage or Charge
Legacy
17 April 2002
395Particulars of Mortgage or Charge
Legacy
21 March 2002
287Change of Registered Office
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Incorporation Company
27 February 2002
NEWINCIncorporation