Company NameOakshield Limited
DirectorsDavid Anthony Narey and Christopher David Narey
Company StatusActive
Company Number06444736
CategoryPrivate Limited Company
Incorporation Date4 December 2007(16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Anthony Narey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor East Suite Waterfront
Salts Mill Road
Shipley
West Yorkshire
BD17 7TD
Director NameMr Christopher David Narey
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor East Suite Waterfront
Salts Mill Road
Shipley
West Yorkshire
BD17 7TD
Secretary NameDavid Anthony Narey
NationalityBritish
StatusCurrent
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor East Suite Waterfront
Salts Mill Road
Shipley
West Yorkshire
BD17 7TD

Contact

Websitewww.oakshield.co.uk

Location

Registered Address1st Floor East Suite Waterfront
Salts Mill Road
Shipley
West Yorkshire
BD17 7TD
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£956
Cash£4,927
Current Liabilities£3,971

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

14 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
8 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
14 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
11 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 December 2019Notification of David Anthony Narey as a person with significant control on 5 December 2019 (2 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
6 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
13 November 2018Registered office address changed from Waltham House Clyde Street Bingley West Yorkshire BD16 2NT to 1st Floor East Suite Waterfront Salts Mill Road Shipley West Yorkshire BD17 7TD on 13 November 2018 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
5 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 December 2015Director's details changed for David Anthony Narey on 17 December 2015 (2 pages)
17 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(4 pages)
17 December 2015Director's details changed for Mr Christopher Narey on 17 December 2015 (2 pages)
17 December 2015Director's details changed for Mr Christopher Narey on 17 December 2015 (2 pages)
17 December 2015Secretary's details changed for David Anthony Narey on 17 December 2015 (1 page)
17 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(4 pages)
17 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(4 pages)
17 December 2015Director's details changed for David Anthony Narey on 17 December 2015 (2 pages)
17 December 2015Secretary's details changed for David Anthony Narey on 17 December 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(5 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(5 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(5 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(5 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(5 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
11 January 2013Director's details changed for Mr Christopher Narey on 25 November 2012 (2 pages)
11 January 2013Director's details changed for Mr Christopher Narey on 25 November 2012 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 April 2012Registered office address changed from the Offices@385 385 Canal Road Bradford West Yorkshire BD2 1AW United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from the Offices@385 385 Canal Road Bradford West Yorkshire BD2 1AW United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from the Offices@385 385 Canal Road Bradford West Yorkshire BD2 1AW United Kingdom on 2 April 2012 (1 page)
9 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
8 February 2012Registered office address changed from Unit 2 the Officers @ 385 385 Canal Road Bradford West Yorkshire BD2 1AW on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Unit 2 the Officers @ 385 385 Canal Road Bradford West Yorkshire BD2 1AW on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Unit 2 the Officers @ 385 385 Canal Road Bradford West Yorkshire BD2 1AW on 8 February 2012 (1 page)
7 February 2012Secretary's details changed for David Anthony Narey on 1 November 2011 (2 pages)
7 February 2012Secretary's details changed for David Anthony Narey on 1 November 2011 (2 pages)
7 February 2012Secretary's details changed for David Anthony Narey on 1 November 2011 (2 pages)
26 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 February 2010Director's details changed for Christopher Narey on 1 December 2009 (2 pages)
12 February 2010Director's details changed for David Anthony Narey on 1 December 2009 (2 pages)
12 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Christopher Narey on 1 December 2009 (2 pages)
12 February 2010Director's details changed for David Anthony Narey on 1 December 2009 (2 pages)
12 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Christopher Narey on 1 December 2009 (2 pages)
12 February 2010Director's details changed for David Anthony Narey on 1 December 2009 (2 pages)
12 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 March 2009Return made up to 04/12/08; full list of members (4 pages)
25 March 2009Return made up to 04/12/08; full list of members (4 pages)
10 January 2008Location of register of members (1 page)
10 January 2008Registered office changed on 10/01/08 from: unit 2, the offices @ 385 canal road, bradford west yorkshire BD2 1AW (1 page)
10 January 2008Location of register of members (1 page)
10 January 2008Registered office changed on 10/01/08 from: unit 2, the offices @ 385 canal road, bradford west yorkshire BD2 1AW (1 page)
4 December 2007Incorporation (17 pages)
4 December 2007Incorporation (17 pages)