Background WavePink WaveYellow Wave

OAKDALE SERVICES HOLDINGS LIMITED (13199930)

OAKDALE SERVICES HOLDINGS LIMITED (13199930) is an active UK company. incorporated on 15 February 2021. with registered office in Cramlington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OAKDALE SERVICES HOLDINGS LIMITED has been registered for 5 years. Current directors include WELLS, Anthony.

Company Number
13199930
Status
active
Type
ltd
Incorporated
15 February 2021
Age
5 years
Address
8 Silverton Court, Cramlington, NE23 7RY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WELLS, Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKDALE SERVICES HOLDINGS LIMITED

OAKDALE SERVICES HOLDINGS LIMITED is an active company incorporated on 15 February 2021 with the registered office located in Cramlington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OAKDALE SERVICES HOLDINGS LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

13199930

LTD Company

Age

5 Years

Incorporated 15 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

TIMEC 1745 LIMITED
From: 15 February 2021To: 1 March 2021
Contact
Address

8 Silverton Court Northumberland Business Park Cramlington, NE23 7RY,

Previous Addresses

Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 15 February 2021To: 2 March 2021
Timeline

5 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Feb 21
New Owner
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WELLS, Anthony

Active
Silverton Court, CramlingtonNE23 7RY
Born September 1964
Director
Appointed 01 Mar 2021

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 15 Feb 2021
Resigned 01 Mar 2021

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 15 Feb 2021
Resigned 01 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony Wells

Active
Silverton Court, CramlingtonNE23 7RY
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2021
Time Central, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Feb 2021
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Resolution
1 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Incorporation Company
15 February 2021
NEWINCIncorporation