Background WavePink WaveYellow Wave

OAKTREE COURT (BEDFORD PARK) LIMITED (05921395)

OAKTREE COURT (BEDFORD PARK) LIMITED (05921395) is an active UK company. incorporated on 31 August 2006. with registered office in Trowbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OAKTREE COURT (BEDFORD PARK) LIMITED has been registered for 19 years. Current directors include DIAS, Alistair Jeremy.

Company Number
05921395
Status
active
Type
ltd
Incorporated
31 August 2006
Age
19 years
Address
Unit 2 Suite C, Trowbridge, BA14 8HE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DIAS, Alistair Jeremy
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKTREE COURT (BEDFORD PARK) LIMITED

OAKTREE COURT (BEDFORD PARK) LIMITED is an active company incorporated on 31 August 2006 with the registered office located in Trowbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OAKTREE COURT (BEDFORD PARK) LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05921395

LTD Company

Age

19 Years

Incorporated 31 August 2006

Size

N/A

Accounts

ARD: 24/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 23 December 2022 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 December 2023
Period: 1 April 2022 - 24 March 2023

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 January 2025 (1 year ago)

Next Due

Due by 14 September 2025
For period ending 31 August 2025
Contact
Address

Unit 2 Suite C Bryer Ash Business Park Trowbridge, BA14 8HE,

Previous Addresses

31 Stallard Street Trowbridge Wiltshire BA14 9AA
From: 31 August 2006To: 22 April 2024
Timeline

3 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Aug 06
Owner Exit
Sept 17
New Owner
Sept 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DIAS, Alistair Jeremy

Active
Suite C, TrowbridgeBA14 8HE
Born April 1971
Director
Appointed 31 Aug 2006

RODRIGUES, Margaret Helena

Resigned
28 Penwerris Avenue, OsterleyTW7 4QX
Secretary
Appointed 31 Aug 2006
Resigned 01 Oct 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 31 Aug 2006
Resigned 31 Aug 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 31 Aug 2006
Resigned 31 Aug 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Alistair Jeremy Dias

Ceased
Stallard Street, TrowbridgeBA14 9AA
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 01 Jul 2016

Mr Alistair Jeremy Dias

Active
Suite C, TrowbridgeBA14 8HE
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

64

Dissolved Compulsory Strike Off Suspended
20 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
12 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 May 2019
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
28 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Termination Secretary Company With Name
10 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Gazette Notice Compulsary
9 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 November 2008
363aAnnual Return
Legacy
31 October 2008
287Change of Registered Office
Legacy
30 June 2008
225Change of Accounting Reference Date
Legacy
28 December 2007
363aAnnual Return
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Incorporation Company
31 August 2006
NEWINCIncorporation