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

OAKLANDS (MPS) LIMITED

CHACE COURT, THORNE, DONCASTER, SOUTH YORKSHIRE, DN8 4BW,
Company Registration Number
06755865
Private Limited Company
Active

Company Overview

About Oaklands (mps) Ltd
OAKLANDS (MPS) LIMITED was founded on 2008-11-24 and has its registered office in Doncaster. The organisation's status is listed as "Active". Oaklands (mps) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OAKLANDS (MPS) LIMITED
 
Legal Registered Office
CHACE COURT
THORNE
DONCASTER
SOUTH YORKSHIRE
DN8 4BW
Other companies in DE55
 
Filing Information
Company Number 06755865
Company ID Number 06755865
Date formed 2008-11-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-06-05 11:28:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKLANDS (MPS) LIMITED
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 (MPS) LIMITED

Current Directors
Officer Role Date Appointed
PAUL WARREN-GRAY
Director 2008-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA KAREN SMITH
Company Secretary 2008-11-24 2013-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL WARREN-GRAY EASTERN AIR EXECUTIVE LIMITED Director 2015-02-05 CURRENT 1980-04-28 Active
PAUL WARREN-GRAY W & R SERVICES LIMITED Director 2012-10-09 CURRENT 2009-04-04 Active
PAUL WARREN-GRAY HIGHFIELDS LIMITED Director 2012-06-07 CURRENT 2009-06-18 Active
PAUL WARREN-GRAY ADBOLTON HALL LIMITED Director 2012-06-07 CURRENT 2009-06-18 Active
PAUL WARREN-GRAY REDWING FLIGHT TRAINING LIMITED Director 2009-10-01 CURRENT 2008-12-11 Active
PAUL WARREN-GRAY YANWATH (MPS) LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
PAUL WARREN-GRAY REDWING FLIGHT SERVICES LIMITED Director 2009-02-02 CURRENT 2008-12-10 Active
PAUL WARREN-GRAY ST ANDREWS (MPS) LIMITED Director 2008-10-15 CURRENT 2008-10-15 Active
PAUL WARREN-GRAY MPS AVIATION LIMITED Director 2008-03-06 CURRENT 2008-03-06 Active
PAUL WARREN-GRAY VALLEY NURSING HOME (MPS) LIMITED Director 2007-10-30 CURRENT 2007-10-25 Liquidation
PAUL WARREN-GRAY MPS CARE LIMITED Director 2007-02-20 CURRENT 2006-11-08 Active
PAUL WARREN-GRAY TILMALA HEALTHCARE LIMITED Director 2006-04-03 CURRENT 2004-11-23 Active
PAUL WARREN-GRAY CASTLEGATE HOUSE REST HOME LIMITED Director 2006-04-03 CURRENT 1984-08-31 Active
PAUL WARREN-GRAY BRAMLING CROSS CARE LIMITED Director 2004-06-15 CURRENT 2004-06-15 Active
PAUL WARREN-GRAY MOREGROVE LIMITED Director 2003-01-30 CURRENT 2003-01-15 Active
PAUL WARREN-GRAY EXCELSIOR HEALTH CARE LIMITED Director 2001-02-26 CURRENT 1995-11-01 Active - Proposal to Strike off
PAUL WARREN-GRAY LONGTON HOME LTD Director 2000-04-19 CURRENT 2000-04-13 Active
PAUL WARREN-GRAY ALSTON VIEW NURSING HOME LTD Director 2000-04-19 CURRENT 2000-04-14 Active
PAUL WARREN-GRAY BRAMLING CROSS REGISTRATIONS LIMITED Director 1999-12-01 CURRENT 1999-12-01 Active

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
2024-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-04-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-01-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-11-22AP01DIRECTOR APPOINTED MRS PAULA ANN NEWBERT
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOEL BENJAMIN GRAY
2021-09-02CH01Director's details changed for Mr Paul Warren-Gray on 2021-07-07
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2020-07-10PSC05Change of details for Mps Care Limited as a person with significant control on 2020-07-10
2020-07-10CH01Director's details changed for Mr Joel Benjamin Gray on 2020-07-10
2020-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/20 FROM Mps Administration Office No. 6 & 7 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ
2020-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2019-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-10-01AP01DIRECTOR APPOINTED MR JOEL BENJAMIN GRAY
2017-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-27AR0124/11/15 ANNUAL RETURN FULL LIST
2015-09-09CH01Director's details changed for Mr Paul Warren-Gray on 2015-09-08
2015-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-26AR0124/11/14 ANNUAL RETURN FULL LIST
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/14 FROM Mps Administration Office No.03 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ
2014-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2014-01-29AA01Previous accounting period shortened from 30/11/13 TO 30/04/13
2014-01-06AR0124/11/13 ANNUAL RETURN FULL LIST
2014-01-06CH01Director's details changed for Mr Paul Gray on 2013-12-01
2013-12-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY DIANA SMITH
2013-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2012-12-10AR0124/11/12 ANNUAL RETURN FULL LIST
2012-12-10CH03SECRETARY'S DETAILS CHNAGED FOR MS DIANA RILEY on 2012-11-28
2011-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11
2011-12-08AR0124/11/11 ANNUAL RETURN FULL LIST
2011-01-13CH03SECRETARY'S DETAILS CHNAGED FOR MS DIANA RILEY on 2011-01-13
2011-01-13CH01Director's details changed for Mr Paul Gray on 2011-01-13
2011-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-12-09AR0124/11/10 FULL LIST
2010-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2010 FROM MPS ADMINISTRATION OFFICE NO.03 KEY POINT VILLAGE NIX'S HILL ALFRETON DERBYSHIRE DE55 7FQ UNITED KINGDOM
2010-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2010 FROM MPS ADMINISTRATION OFFICE 182 SOMERCOTES HILL, SOMERCOTES ALFRETON DERBYSHIRE DE55 4JS UNITED KINGDOM
2010-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAY / 19/03/2010
2009-12-21AR0124/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAY / 30/11/2008
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 24-26 MANSFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 2DT
2008-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to OAKLANDS (MPS) 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 (MPS) 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 (MPS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 (MPS) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-12-01 £ 1
Shareholder Funds 2011-12-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OAKLANDS (MPS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKLANDS (MPS) LIMITED
Trademarks
We have not found any records of OAKLANDS (MPS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKLANDS (MPS) 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 (74990 - Non-trading company) as OAKLANDS (MPS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where OAKLANDS (MPS) 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 (MPS) 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 (MPS) 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.