Background WavePink WaveYellow Wave

OAK VIEW LANDSCAPES LIMITED (05118724)

OAK VIEW LANDSCAPES LIMITED (05118724) is an active UK company. incorporated on 4 May 2004. with registered office in Colchester. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. OAK VIEW LANDSCAPES LIMITED has been registered for 21 years. Current directors include DOWNER, Paul David, SELBY, Matthew.

Company Number
05118724
Status
active
Type
ltd
Incorporated
4 May 2004
Age
21 years
Address
Pattens Yards Nayland Road, Colchester, CO6 3DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
DOWNER, Paul David, SELBY, Matthew
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK VIEW LANDSCAPES LIMITED

OAK VIEW LANDSCAPES LIMITED is an active company incorporated on 4 May 2004 with the registered office located in Colchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. OAK VIEW LANDSCAPES LIMITED was registered 21 years ago.(SIC: 81300)

Status

active

Active since 21 years ago

Company No

05118724

LTD Company

Age

21 Years

Incorporated 4 May 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Pattens Yards Nayland Road West Bergholt Colchester, CO6 3DQ,

Previous Addresses

Scarletts Chase Offices Nayland Road West Bergholt Colchester Essex CO6 3DH
From: 4 May 2004To: 7 January 2016
Timeline

7 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
May 04
Funding Round
Oct 15
Funding Round
Oct 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jan 22
Loan Cleared
Apr 24
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DOWNER, Sandra

Active
Nayland Road, ColchesterCO6 3DQ
Secretary
Appointed 04 May 2004

DOWNER, Paul David

Active
Nayland Road, ColchesterCO6 3DQ
Born April 1967
Director
Appointed 04 May 2004

SELBY, Matthew

Active
Nayland Road, ColchesterCO6 3DQ
Born December 1974
Director
Appointed 01 Jul 2016

JENNER, Jacqueline

Resigned
Nayland Road, ColchesterCO6 3DQ
Born July 1963
Director
Appointed 01 Jul 2016
Resigned 31 Dec 2021

Persons with significant control

1

Mr Paul David Downer

Active
Nayland Road, ColchesterCO6 3DQ
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2016
Fundings
Financials
Latest Activities

Filing History

61

Change To A Person With Significant Control
30 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Person Secretary Company With Change Date
26 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Legacy
23 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
4 June 2009
287Change of Registered Office
Legacy
4 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
20 May 2004
225Change of Accounting Reference Date
Resolution
20 May 2004
RESOLUTIONSResolutions
Resolution
20 May 2004
RESOLUTIONSResolutions
Resolution
20 May 2004
RESOLUTIONSResolutions
Incorporation Company
4 May 2004
NEWINCIncorporation