Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAKLANDS PROJECTS LIMITED
Company Information for

OAKLANDS PROJECTS LIMITED

52 HEATH DRIVE, GIDEA PARK, ROMFORD, ESSEX, RM25 5QP,
Company Registration Number
02286309
Private Limited Company
Active

Company Overview

About Oaklands Projects Ltd
OAKLANDS PROJECTS LIMITED was founded on 1988-08-11 and has its registered office in Romford. The organisation's status is listed as "Active". Oaklands Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OAKLANDS PROJECTS LIMITED
 
Legal Registered Office
52 HEATH DRIVE
GIDEA PARK
ROMFORD
ESSEX
RM25 5QP
Other companies in RM25
 
Filing Information
Company Number 02286309
Company ID Number 02286309
Date formed 1988-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 10:34:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OAKLANDS PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
PETER GEORGE SOAR
Company Secretary 1992-10-21
DARYL SOAR
Director 2016-03-01
JACQUELINE ROSE SOAR
Director 2016-03-01
JOHN RICHARD SOAR
Director 2016-03-01
PETER GEORGE SOAR
Director 1992-10-21
YVONNE ANNE SOAR
Director 2008-04-15
JODIE WELCH
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT CHANDLER
Director 1992-10-21 2008-04-15
MICHAEL JOHN CHURCH
Director 1992-10-21 2008-04-15
ROBERT HENRY KEEN
Director 1992-10-21 2008-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GEORGE SOAR PETRONNE SERVICES LIMITED Company Secretary 1992-04-30 CURRENT 1982-12-23 Active - Proposal to Strike off
DARYL SOAR UNIVERSAL GLASS & GLAZING LIMITED Director 2014-12-29 CURRENT 2014-12-29 Liquidation
DARYL SOAR CHARACTER DOORS & WINDOWS LIMITED Director 2012-08-28 CURRENT 2012-08-28 Active - Proposal to Strike off
JOHN RICHARD SOAR JOINERY 4 U LIMITED Director 2011-03-18 CURRENT 2011-03-18 Dissolved 2014-09-09
PETER GEORGE SOAR PETRONNE SERVICES LIMITED Director 1992-04-30 CURRENT 1982-12-23 Active - Proposal to Strike off
YVONNE ANNE SOAR PETRONNE SERVICES LIMITED Director 1992-04-30 CURRENT 1982-12-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-22CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-10-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2021-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2020-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DARYL SOAR
2020-02-25CH01Director's details changed for Mr Daryl Soar on 2020-02-25
2019-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2018-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2017-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-06-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06CH01Director's details changed for Ms Jodie Welsh on 2016-04-06
2016-03-08AP01DIRECTOR APPOINTED MS JODIE WELSH
2016-03-08AP01DIRECTOR APPOINTED MRS JACQUELINE ROSE SOAR
2016-03-08AP01DIRECTOR APPOINTED MR JOHN RICHARD SOAR
2016-03-08AP01DIRECTOR APPOINTED MR DARYL SOAR
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-19AR0119/10/15 ANNUAL RETURN FULL LIST
2015-06-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-05AR0121/10/14 ANNUAL RETURN FULL LIST
2014-08-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-11AR0121/10/13 ANNUAL RETURN FULL LIST
2013-10-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0121/10/12 ANNUAL RETURN FULL LIST
2011-11-17AR0121/10/11 ANNUAL RETURN FULL LIST
2011-07-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-15AR0121/10/10 ANNUAL RETURN FULL LIST
2010-09-27AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-21AR0121/10/09 ANNUAL RETURN FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE ANNE SOAR / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE SOAR / 21/10/2009
2009-07-17AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-07-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 1ST FLOOR CHARACTER HOUSE COPPEN ROAD DAGENHAM ESSEX RM8 1HJ
2008-04-23288aDIRECTOR APPOINTED YVONNE ANNE SOAR
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID CHANDLER
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CHURCH
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR ROBERT KEEN
2007-11-05363sRETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS
2007-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-01363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-05-24287REGISTERED OFFICE CHANGED ON 24/05/06 FROM: SUITE 8 PETRONNE HOUSE 31 CHURCH STREET DAGENHAM ESSEX RM 109
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-14363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-19363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-16363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-23363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-25363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2000-10-19363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-05363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1999-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-27363sRETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS
1998-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-21363sRETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-12363sRETURN MADE UP TO 21/10/96; NO CHANGE OF MEMBERS
1996-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-06363sRETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-10363sRETURN MADE UP TO 21/10/94; NO CHANGE OF MEMBERS
1994-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-11-23363sRETURN MADE UP TO 21/10/93; NO CHANGE OF MEMBERS
1993-02-10363bRETURN MADE UP TO 21/10/92; FULL LIST OF MEMBERS
1993-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-07-11AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-07-11AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-07-25363RETURN MADE UP TO 21/10/89; FULL LIST OF MEMBERS
1990-07-09AAFULL ACCOUNTS MADE UP TO 31/03/89
1988-09-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1988-09-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-09-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to OAKLANDS PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OAKLANDS PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OAKLANDS PROJECTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OAKLANDS PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of OAKLANDS PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKLANDS PROJECTS LIMITED
Trademarks
We have not found any records of OAKLANDS PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKLANDS PROJECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as OAKLANDS PROJECTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where OAKLANDS PROJECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKLANDS PROJECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OAKLANDS PROJECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.