Background WavePink WaveYellow Wave

TPG (OATLAND) LIMITED (10934817)

TPG (OATLAND) LIMITED (10934817) is an active UK company. incorporated on 29 August 2017. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. TPG (OATLAND) LIMITED has been registered for 8 years. Current directors include LEE, Daniel Mark.

Company Number
10934817
Status
active
Type
ltd
Incorporated
29 August 2017
Age
8 years
Address
Unit 7 Logic Park Skelton Moor Way, Leeds, LS15 0BF
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
LEE, Daniel Mark
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TPG (OATLAND) LIMITED

TPG (OATLAND) LIMITED is an active company incorporated on 29 August 2017 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. TPG (OATLAND) LIMITED was registered 8 years ago.(SIC: 47730)

Status

active

Active since 8 years ago

Company No

10934817

LTD Company

Age

8 Years

Incorporated 29 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 March 2025 (1 year ago)
Period: 18 March 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

NEUTRALPRESSURE LIMITED
From: 29 August 2017To: 25 May 2021
Contact
Address

Unit 7 Logic Park Skelton Moor Way Halton Leeds, LS15 0BF,

Previous Addresses

8 Manor Road Leeds West Yorkshire LS11 9AH England
From: 24 October 2018To: 21 March 2023
96 Marsh Lane Leeds West Yorkshire LS9 8SR England
From: 6 February 2018To: 24 October 2018
1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom
From: 29 August 2017To: 6 February 2018
Timeline

21 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Joined
Aug 18
Funding Round
Aug 18
Owner Exit
Sept 18
Loan Secured
Aug 19
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Joined
Mar 23
Director Left
Mar 23
Loan Secured
Mar 23
Owner Exit
Mar 23
Loan Secured
Mar 23
Owner Exit
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
May 24
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LEE, Daniel Mark

Active
Skelton Moor Way, LeedsLS15 0BF
Born May 1970
Director
Appointed 16 Mar 2023

LESTNER, David Andrew

Resigned
LeedsLS11 9AH
Born June 1962
Director
Appointed 14 Aug 2018
Resigned 16 Mar 2023

LESTNER, Jason Elliot

Resigned
Skelton Moor Way, LeedsLS15 0BF
Born August 1988
Director
Appointed 02 Feb 2018
Resigned 30 Apr 2024

ROUND, Jonathon Charles

Resigned
Elizabeth House, 13-19 Queen Street, LeedsLS1 2TW
Born February 1959
Director
Appointed 29 Aug 2017
Resigned 02 Feb 2018

Persons with significant control

5

1 Active
4 Ceased
Skelton Moor Way, LeedsLS15 0BF

Nature of Control

Significant influence or control
Notified 16 Mar 2023
Ceased 16 Mar 2023
Skelton Moor Way, LeedsLS15 0BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2023
LeedsLS11 9AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2018
Ceased 16 Mar 2023

Mr Jason Elliot Lestner

Ceased
Marsh Lane, LeedsLS9 8SR
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2018
Ceased 02 Feb 2018
Queen Street, LeedsLS1 2TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2017
Ceased 02 Feb 2018
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 March 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
12 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
22 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
13 September 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Resolution
25 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
26 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
30 August 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Incorporation Company
29 August 2017
NEWINCIncorporation