Background WavePink WaveYellow Wave

OAKLANDS RECYCLING LIMITED (06613873)

OAKLANDS RECYCLING LIMITED (06613873) is an active UK company. incorporated on 6 June 2008. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OAKLANDS RECYCLING LIMITED has been registered for 17 years. Current directors include TUDOR, Keith John.

Company Number
06613873
Status
active
Type
ltd
Incorporated
6 June 2008
Age
17 years
Address
Unit 64, Station Road, Birmingham, B46 1HT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TUDOR, Keith John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLANDS RECYCLING LIMITED

OAKLANDS RECYCLING LIMITED is an active company incorporated on 6 June 2008 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OAKLANDS RECYCLING LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06613873

LTD Company

Age

17 Years

Incorporated 6 June 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

HIRE NATIONWIDE LTD
From: 6 June 2008To: 9 August 2011
Contact
Address

Unit 64, Station Road Coleshill Birmingham, B46 1HT,

Previous Addresses

112 High Street Coleshill Birmingham West Midlands B46 3BL
From: 6 June 2008To: 30 September 2016
Timeline

15 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Loan Secured
Oct 16
Director Left
Mar 20
Owner Exit
Jun 20
Loan Cleared
Jun 21
Owner Exit
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Loan Secured
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Oct 25
Loan Secured
Oct 25
Loan Cleared
Dec 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JAGDEV, Sukhnedarn Singh

Active
Coleshill, BirminghamB46 1HT
Secretary
Appointed 02 May 2024

TUDOR, Keith John

Active
Coleshill, BirminghamB46 1HT
Born November 1962
Director
Appointed 12 Jul 2022

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 06 Jun 2008
Resigned 06 Jun 2008

TWOMLOW, Rebecca Susan

Resigned
Coleshill, BirminghamB46 1HT
Born June 1979
Director
Appointed 07 Jun 2008
Resigned 10 Mar 2020

WHITE, Matthew Thomas

Resigned
Coleshill, BirminghamB46 1HT
Born December 1975
Director
Appointed 06 Jun 2008
Resigned 12 Jul 2022

COMPANY DIRECTORS LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 06 Jun 2008
Resigned 06 Jun 2008

Persons with significant control

3

1 Active
2 Ceased
Station Road, BirminghamB46 1HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2022

Mr Matthew Thomas White

Ceased
Coleshill, BirminghamB46 1HT
Born December 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Jul 2022

Rebecca Susan Twomlow

Ceased
Coleshill, BirminghamB46 1HT
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Small
11 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
26 February 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 October 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Change To A Person With Significant Control
18 July 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Certificate Change Of Name Company
9 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 August 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 February 2010
AAAnnual Accounts
Legacy
17 June 2009
288cChange of Particulars
Legacy
17 June 2009
363aAnnual Return
Legacy
16 April 2009
225Change of Accounting Reference Date
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
88(2)Return of Allotment of Shares
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Incorporation Company
6 June 2008
NEWINCIncorporation