OAKDENE TRADING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a small company made up to 2024-12-31

View Document

06/03/256 March 2025 Appointment of Mr Charlton Ellis as a director on 2024-11-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/10/2426 October 2024 Termination of appointment of Jeffrey Stuart Keam as a director on 2024-10-22

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

10/05/2410 May 2024 Appointment of Mr Anthony Edwin Jenner as a director on 2024-05-10

View Document

10/05/2410 May 2024 Termination of appointment of Wayne Jenner as a director on 2024-05-10

View Document

25/04/2425 April 2024 Notification of a person with significant control statement

View Document

19/04/2419 April 2024 Cessation of Ryan Burtenshaw as a person with significant control on 2024-04-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Appointment of Mr Adrian Besley as a director on 2023-10-31

View Document

01/11/231 November 2023 Appointment of Mr Michael Simon Besley as a director on 2023-10-31

View Document

01/11/231 November 2023 Appointment of Mr Glen Buckley as a director on 2023-10-31

View Document

01/11/231 November 2023 Appointment of Mr Jeffrey Stuart Keam as a director on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of Michael George Scott as a director on 2023-10-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

18/10/2318 October 2023 Director's details changed for Dean Justin Scott on 2023-10-18

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

14/11/2214 November 2022 Cessation of Anthony Edwin Jenner as a person with significant control on 2021-07-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-06 with updates

View Document

14/11/2214 November 2022 Notification of Ryan Burtenshaw as a person with significant control on 2021-07-25

View Document

11/11/2211 November 2022 Cessation of Thomas Howard Melvin as a person with significant control on 2021-07-31

View Document

11/11/2211 November 2022 Cessation of Reuben Jonathan Prisgrove as a person with significant control on 2021-07-31

View Document

11/11/2211 November 2022 Cessation of Timothy James Parson as a person with significant control on 2016-11-01

View Document

11/11/2211 November 2022 Cessation of Glen Buckley as a person with significant control on 2021-07-31

View Document

11/11/2211 November 2022 Cessation of Murray Liesching as a person with significant control on 2021-07-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Termination of appointment of Michael Simon Besley as a secretary on 2021-07-26

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR MICHAEL GEORGE SCOTT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JENNER / 11/10/2019

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY LIESCHING / 11/10/2019

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BIRCH

View Document

31/08/1731 August 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

30/08/1730 August 2017 CHANGE OF ACCOUNTING REF DATE 11/08/2017

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL ELLIS

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/12/161 December 2016 DIRECTOR APPOINTED WAYNE JENNER

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR GUY LIESCHING

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN PALLISTER

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PARSON

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK BUCKLEY

View Document

02/11/152 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN HANNAFORD

View Document

02/11/152 November 2015 SECRETARY APPOINTED MR MICHAEL SIMON BESLEY

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HANNAFORD

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR EUAN PALLISTER

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL FURSE

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY KEAM

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP PARSON

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR MURRAY BELL

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROY DOBBS

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED ROBIN PALLISTER

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED DEAN JUSTIN SCOTT

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED DANIEL JAMES ELLIS

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR CHRISTOPHER DAVID BIRCH

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/11/143 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/11/134 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/06/1318 June 2013 SECRETARY APPOINTED STEPHEN JEFFREY HANNAFORD

View Document

25/04/1325 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL PARSON / 17/10/2012

View Document

18/10/1218 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED ROY DOBBS

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, SECRETARY GILLIAN SILCOCK

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/06/1213 June 2012 DIRECTOR APPOINTED STEPHEN JEFFREY HANNAFORD

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MURRAY DANIEL BELL

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED EUAN PALLISTER

View Document

01/02/121 February 2012 DIRECTOR APPOINTED PHILIP MICHAEL PARSON

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR IAN BUCKLEY

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY STUART KEAM / 06/10/2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES PARSON / 06/10/2010

View Document

19/10/1119 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES FURSE / 06/10/2011

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED PAUL JAMES FURSE

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD BUCKLEY / 06/10/2010

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED JEFFREY STUART KEAM

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR STANLEY WALLIS

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM FALCON HOUSE COLLETT WAY BRUNEL INDUSTRIAL ESTATE NEWTON ABBOT DEVON TQ12 4PH

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/10/1027 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR APPOINTED TIMOTHY JAMES PARSON

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR IAN RICHARD BUCKLEY

View Document

06/09/106 September 2010 DIRECTOR APPOINTED STANLEY JOEL WALLIS

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL KEAM

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED PATRICK BUCKLEY

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/11/0912 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARK KEAM / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM ELLIS / 03/11/2009

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD SCOTT

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM MARSH HOUSE BRUNEL ROAD NEWTON ABBOT DEVON TQ12 4PB

View Document

06/08/086 August 2008 DIRECTOR APPOINTED RICHARD NEIL SCOTT

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED DAVID GRAHAM ELLIS

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL TAYLOR

View Document

30/05/0830 May 2008 PREVSHO FROM 31/10/2007 TO 31/07/2007

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/066 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company