Company NameOakenrod Villas Limited
Company StatusActive
Company Number02642786
CategoryPrivate Limited Company
Incorporation Date3 September 1991(32 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Nicholas Marcontonatos
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1993(1 year, 9 months after company formation)
Appointment Duration30 years, 10 months
RoleSales
Country of ResidenceEngland
Correspondence AddressFlat 2 3 Oakenrod Hill
Rochdale
Lancashire
OL11 4ED
Director NameMr Mark David Ripley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1993(1 year, 9 months after company formation)
Appointment Duration30 years, 10 months
RoleSenior Analyst Programmer
Country of ResidenceEngland
Correspondence AddressFlat 5
3 Oakenrod Hill
Rochdale
Greater Manchester
OL11 4ED
Director NameMiss Katharine Claire Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1993(1 year, 9 months after company formation)
Appointment Duration30 years, 10 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressFlat 1
3 Oakenrod Hill
Rochdale
Greater Manchester
OL11 4ED
Secretary NameMr Nicholas Marcontonatos
StatusCurrent
Appointed11 April 2016(24 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressFlat 2 3 Oakenrod Hill
Rochdale
Lancashire
OL11 4ED
Director NameMr John Phillip Rodgers
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(24 years, 7 months after company formation)
Appointment Duration8 years
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressFlat 3 3 Oakenrod Hill
Rochdale
Lancashire
OL11 4ED
Director NameMr Kristian Howles
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(30 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressFlat 2 3 Oakenrod Hill
Rochdale
Lancashire
OL11 4ED
Director NameMr Frank Ludlow
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(same day as company formation)
RoleRetired
Correspondence Address16 Whitefield Avenue
Norden
Rochdale
Lancashire
OL11 5YG
Director NameMr Peter Lyon Taylor
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(same day as company formation)
RoleSolicitor
Correspondence Address7 South Parade
Rochdale
Lancashire
OL16 1LR
Secretary NameMr Peter Lyon Taylor
NationalityBritish
StatusResigned
Appointed03 September 1991(same day as company formation)
RoleSolicitor
Correspondence Address128 Yorkshire Street
Rochdale
OL16 1LA
Director NameMiss Susan Heywood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 February 1996)
RoleNurse-Rgn
Correspondence AddressFlat 3
3 Oakenrod Hill
Rochdale
Greater Manchester
OL11 4ED
Director NameDennis Kay
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 1995)
RoleTransport
Correspondence AddressFlat 4
3 Oakenrod Hill
Rochdale
Manchester
OL11 4ED
Director NameHelen Louise Moore
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(4 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 2004)
RoleStaff Nurse
Correspondence AddressFlat 4 3 Oakenrod Hill
Rochdale
Greater Manchester
OL11 4ED
Director NameMr Tevor Ratcliffe
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(4 years, 10 months after company formation)
Appointment Duration19 years, 8 months (resigned 11 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 3 Oakenrod Hill
Rochdale
Greater Manchester
OL11 4ED
Secretary NameMr Trevor Ratcliffe
NationalityBritish
StatusResigned
Appointed26 July 2003(11 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 11 April 2016)
RoleRetired
Correspondence AddressFlat 3
3 Oakenrod Hill
Rochdale
Lancashire
OL11 4ED
Director NameJoanne Pioro
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(12 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 May 2008)
RoleNhs
Correspondence AddressFlat 4
3 Oakenrod Hill
Rochdale
Lancashire
OL11 4ED
Director NameMiss Nicola Barlow
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(16 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 19 January 2018)
RoleCareers Officer
Country of ResidenceEngland
Correspondence AddressFlat 4 3 Oakenrod Hill
Rochdale
Lancashire
OL11 4ED
Director NameMs Rosa Todrick Lockwood
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(26 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 April 2022)
RolePrimary School Teacher
Country of ResidenceEngland
Correspondence AddressFlat 2 3 Oakenrod Hill
Rochdale
Lancashire
OL11 4ED
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 September 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 September 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressFlat 2
3 Oakenrod Hill
Rochdale
Lancashire
OL11 4ED
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardBamford
Built Up AreaGreater Manchester

Shareholders

21 at £1Mark David Ripley
21.00%
Ordinary
21 at £1Miss Nicola Barlow
21.00%
Ordinary
21 at £1Mr Katharine Claire Jones
21.00%
Ordinary
21 at £1Nicholas Marcantonatos
21.00%
Ordinary
16 at £1Trevor Ratcliffe
16.00%
Ordinary

Financials

Year2014
Net Worth£3,145
Cash£3,144

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

4 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
25 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
3 September 2022Confirmation statement made on 3 September 2022 with updates (4 pages)
19 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
3 May 2022Appointment of Mr Kristian Howles as a director on 1 May 2022 (2 pages)
3 May 2022Termination of appointment of Rosa Todrick Lockwood as a director on 8 April 2022 (1 page)
5 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
8 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
15 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
14 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
8 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
13 February 2018Termination of appointment of Nicola Barlow as a director on 19 January 2018 (1 page)
13 February 2018Appointment of Ms Rosa Todrick Lockwood as a director on 13 February 2018 (2 pages)
11 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
24 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
24 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
9 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
9 June 2016Appointment of Mr John Phillip Rodgers as a director on 13 April 2016 (2 pages)
9 June 2016Appointment of Mr John Phillip Rodgers as a director on 13 April 2016 (2 pages)
12 April 2016Registered office address changed from Flat 2 3 Oakenrod Hill Rochdale Lancashire OL11 4ED England to Flat 2 3 Oakenrod Hill Rochdale Lancashire OL11 4ED on 12 April 2016 (1 page)
12 April 2016Registered office address changed from Flat 3 3 Oakenrod Hill Rochdale Lancashire OL11 4ED to Flat 2 3 Oakenrod Hill Rochdale Lancashire OL11 4ED on 12 April 2016 (1 page)
12 April 2016Registered office address changed from Flat 3 3 Oakenrod Hill Rochdale Lancashire OL11 4ED to Flat 2 3 Oakenrod Hill Rochdale Lancashire OL11 4ED on 12 April 2016 (1 page)
12 April 2016Registered office address changed from Flat 2 3 Oakenrod Hill Rochdale Lancashire OL11 4ED England to Flat 2 3 Oakenrod Hill Rochdale Lancashire OL11 4ED on 12 April 2016 (1 page)
11 April 2016Termination of appointment of Tevor Ratcliffe as a director on 11 April 2016 (1 page)
11 April 2016Appointment of Mr Nicholas Marcontonatos as a secretary on 11 April 2016 (2 pages)
11 April 2016Termination of appointment of Trevor Ratcliffe as a secretary on 11 April 2016 (1 page)
11 April 2016Termination of appointment of Trevor Ratcliffe as a secretary on 11 April 2016 (1 page)
11 April 2016Termination of appointment of Tevor Ratcliffe as a director on 11 April 2016 (1 page)
11 April 2016Appointment of Mr Nicholas Marcontonatos as a secretary on 11 April 2016 (2 pages)
22 October 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 October 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(9 pages)
8 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(9 pages)
8 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(9 pages)
19 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(9 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(9 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(9 pages)
25 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(9 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(9 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(9 pages)
6 December 2012Total exemption full accounts made up to 30 September 2012 (7 pages)
6 December 2012Total exemption full accounts made up to 30 September 2012 (7 pages)
4 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (9 pages)
4 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (9 pages)
4 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (9 pages)
26 April 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
26 April 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
16 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (9 pages)
16 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (9 pages)
16 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (9 pages)
22 March 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
22 March 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
8 September 2010Director's details changed for Miss Nicola Barlow on 3 September 2010 (2 pages)
8 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (9 pages)
8 September 2010Director's details changed for Mr Mark David Ripley on 3 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Mark David Ripley on 3 September 2010 (2 pages)
8 September 2010Director's details changed for Miss Nicola Barlow on 3 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Mark David Ripley on 3 September 2010 (2 pages)
8 September 2010Director's details changed for Miss Nicola Barlow on 3 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Nicholas Marcontonatos on 3 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Tevor Ratcliffe on 3 September 2010 (2 pages)
8 September 2010Director's details changed for Miss Katharine Claire Jones on 3 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Nicholas Marcontonatos on 3 September 2010 (2 pages)
8 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (9 pages)
8 September 2010Director's details changed for Mr Tevor Ratcliffe on 3 September 2010 (2 pages)
8 September 2010Director's details changed for Miss Katharine Claire Jones on 3 September 2010 (2 pages)
8 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (9 pages)
8 September 2010Director's details changed for Mr Nicholas Marcontonatos on 3 September 2010 (2 pages)
8 September 2010Director's details changed for Miss Katharine Claire Jones on 3 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Tevor Ratcliffe on 3 September 2010 (2 pages)
22 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
22 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
27 September 2009Return made up to 03/09/09; full list of members (5 pages)
27 September 2009Return made up to 03/09/09; full list of members (5 pages)
5 April 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
5 April 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
10 September 2008Director's change of particulars / tevor ratcliffe / 10/09/2008 (1 page)
10 September 2008Return made up to 03/09/08; full list of members (5 pages)
10 September 2008Return made up to 03/09/08; full list of members (5 pages)
10 September 2008Secretary's change of particulars / trevor ratcliffe / 10/09/2008 (1 page)
10 September 2008Director's change of particulars / nicholas marcontonatos / 10/09/2008 (2 pages)
10 September 2008Director's change of particulars / tevor ratcliffe / 10/09/2008 (1 page)
10 September 2008Secretary's change of particulars / trevor ratcliffe / 10/09/2008 (1 page)
10 September 2008Director's change of particulars / nicola barlow / 10/09/2008 (1 page)
10 September 2008Director's change of particulars / nicola barlow / 10/09/2008 (1 page)
10 September 2008Director's change of particulars / nicholas marcontonatos / 10/09/2008 (2 pages)
28 August 2008Director appointed miss nicola barlow (1 page)
28 August 2008Director appointed miss nicola barlow (1 page)
19 August 2008Appointment terminated director joanne pioro (1 page)
19 August 2008Appointment terminated director joanne pioro (1 page)
30 January 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
30 January 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
28 September 2007Return made up to 03/09/07; no change of members (8 pages)
28 September 2007Return made up to 03/09/07; no change of members (8 pages)
29 June 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
29 June 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
27 September 2006Return made up to 03/09/06; full list of members (9 pages)
27 September 2006Return made up to 03/09/06; full list of members (9 pages)
24 May 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
24 May 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
12 September 2005Return made up to 03/09/05; full list of members (9 pages)
12 September 2005Return made up to 03/09/05; full list of members (9 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 October 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
8 October 2004New director appointed (2 pages)
8 October 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
8 October 2004New director appointed (2 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
12 September 2003Return made up to 03/09/03; full list of members (9 pages)
12 September 2003Registered office changed on 12/09/03 from: 128 yorkshire street rochdale OL16 1LR (1 page)
12 September 2003Return made up to 03/09/03; full list of members (9 pages)
12 September 2003Registered office changed on 12/09/03 from: 128 yorkshire street rochdale OL16 1LR (1 page)
29 August 2003New secretary appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Secretary resigned (1 page)
8 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
8 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
25 October 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
12 February 2002Return made up to 03/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/02
(8 pages)
12 February 2002Return made up to 03/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/02
(8 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
22 November 2000Return made up to 03/09/00; full list of members (8 pages)
22 November 2000Return made up to 03/09/00; full list of members (8 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
25 October 1999Return made up to 03/09/99; full list of members (8 pages)
25 October 1999Return made up to 03/09/99; full list of members (8 pages)
29 July 1999Full accounts made up to 30 September 1998 (8 pages)
29 July 1999Full accounts made up to 30 September 1998 (8 pages)
12 November 1998Return made up to 03/09/98; no change of members (6 pages)
12 November 1998Return made up to 03/09/98; no change of members (6 pages)
3 August 1998Full accounts made up to 30 September 1997 (8 pages)
3 August 1998Full accounts made up to 30 September 1997 (8 pages)
17 November 1997Return made up to 03/09/97; no change of members (6 pages)
17 November 1997Return made up to 03/09/97; no change of members (6 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
3 October 1996Return made up to 03/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 October 1996Return made up to 03/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 August 1996Full accounts made up to 30 September 1995 (8 pages)
4 August 1996Full accounts made up to 30 September 1995 (8 pages)
20 October 1995Return made up to 03/09/95; change of members (8 pages)
20 October 1995Return made up to 03/09/95; change of members (8 pages)
3 August 1995Full accounts made up to 30 September 1994 (8 pages)
3 August 1995Full accounts made up to 30 September 1994 (8 pages)
3 September 1991Incorporation (11 pages)