Background WavePink WaveYellow Wave

OAKGATE (ROADSIDE) LIMITED (04628683)

OAKGATE (ROADSIDE) LIMITED (04628683) is an active UK company. incorporated on 6 January 2003. with registered office in Wetherby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OAKGATE (ROADSIDE) LIMITED has been registered for 23 years. Current directors include BULLERS, Paul Andrew, CADDICK, Paul, FRANCE, Richard Edward.

Company Number
04628683
Status
active
Type
ltd
Incorporated
6 January 2003
Age
23 years
Address
Castlegarth Grange, Wetherby, LS22 6LH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BULLERS, Paul Andrew, CADDICK, Paul, FRANCE, Richard Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKGATE (ROADSIDE) LIMITED

OAKGATE (ROADSIDE) LIMITED is an active company incorporated on 6 January 2003 with the registered office located in Wetherby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OAKGATE (ROADSIDE) LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04628683

LTD Company

Age

23 Years

Incorporated 6 January 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

COBCO (549) LIMITED
From: 6 January 2003To: 7 April 2003
Contact
Address

Castlegarth Grange Scott Lane Wetherby, LS22 6LH,

Previous Addresses

Oakgate House 25 Market Place Wetherby LS22 6LQ
From: 6 January 2003To: 12 May 2017
Timeline

7 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BULLERS, Paul Andrew

Active
Scott Lane, WetherbyLS22 6LH
Secretary
Appointed 20 Jan 2015

BULLERS, Paul Andrew

Active
Scott Lane, WetherbyLS22 6LH
Born February 1966
Director
Appointed 20 Jan 2015

CADDICK, Paul

Active
Scott Lane, WetherbyLS22 6LH
Born July 1950
Director
Appointed 03 Apr 2003

FRANCE, Richard Edward

Active
Scott Lane, WetherbyLS22 6LH
Born July 1954
Director
Appointed 03 Apr 2003

HIRST, Peter Graham

Resigned
The Coach House, LeedsLS18 4HR
Secretary
Appointed 03 Apr 2003
Resigned 20 Jan 2015

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate nominee secretary
Appointed 06 Jan 2003
Resigned 03 Apr 2003

GRANTHAM, John David

Resigned
Oakgate House, WetherbyLS22 6LQ
Born July 1947
Director
Appointed 03 Apr 2003
Resigned 16 Jan 2017

HIRST, Peter Graham

Resigned
The Coach House, LeedsLS18 4HR
Born May 1945
Director
Appointed 03 Apr 2003
Resigned 20 Jan 2015

COBBETTS LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate nominee director
Appointed 06 Jan 2003
Resigned 03 Apr 2003

Persons with significant control

1

Scott Lane, WetherbyLS22 6LH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2025
AAAnnual Accounts
Legacy
16 April 2025
PARENT_ACCPARENT_ACC
Legacy
16 April 2025
AGREEMENT2AGREEMENT2
Legacy
16 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 May 2024
AAAnnual Accounts
Legacy
22 May 2024
PARENT_ACCPARENT_ACC
Legacy
14 May 2024
GUARANTEE2GUARANTEE2
Legacy
14 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
21 January 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 February 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Move Registers To Sail Company
6 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
353353
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Legacy
16 January 2007
395Particulars of Mortgage or Charge
Legacy
16 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
1 August 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Legacy
10 February 2006
353353
Accounts With Accounts Type Dormant
19 August 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Resolution
10 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 August 2004
AAAnnual Accounts
Legacy
10 August 2004
225Change of Accounting Reference Date
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
287Change of Registered Office
Certificate Change Of Name Company
7 April 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 January 2003
NEWINCIncorporation