OAKLEAF RECYCLING LIMITED - STAINES-UPON-THAMES
Company Profile | Company Filings |
Overview
OAKLEAF RECYCLING LIMITED is a Private Limited Company from STAINES-UPON-THAMES ENGLAND and has the status: Active.
OAKLEAF RECYCLING LIMITED was incorporated 8 years ago on 02/12/2015 and has the registered number: 09899300. The accounts status is FULL and accounts are next due on 30/09/2024.
OAKLEAF RECYCLING LIMITED was incorporated 8 years ago on 02/12/2015 and has the registered number: 09899300. The accounts status is FULL and accounts are next due on 30/09/2024.
OAKLEAF RECYCLING LIMITED - STAINES-UPON-THAMES
This company is listed in the following categories:
38110 - Collection of non-hazardous waste
38110 - Collection of non-hazardous waste
38210 - Treatment and disposal of non-hazardous waste
38320 - Recovery of sorted materials
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
OAKLEAF FARM HORTON ROAD
STAINES-UPON-THAMES
TW19 6AF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HUGH ALEXANDER UNWIN | Jul 1972 | British | Director | 2022-02-25 | CURRENT |
MR JAMES PETER SAMWORTH | Jun 1976 | British | Director | 2022-02-25 | CURRENT |
MR KIERAN BYRNE | Jul 1976 | Irish | Director | 2016-03-31 | CURRENT |
MR JAMES PETER SAMWORTH | Jun 1976 | British | Director | 2016-05-12 UNTIL 2018-12-19 | RESIGNED |
MR JAMES ALASTAIR REID | Jan 1986 | British | Director | 2018-12-19 UNTIL 2019-10-18 | RESIGNED |
MR JOSEPH MARK LINNEY | Nov 1958 | British | Director | 2019-10-18 UNTIL 2022-02-25 | RESIGNED |
MR PHILIP WILLIAM KENT | Dec 1984 | British | Director | 2015-12-02 UNTIL 2016-05-12 | RESIGNED |
MR JACK CHARLES HOADLEY | Aug 1989 | British | Director | 2021-05-12 UNTIL 2022-02-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tramroad Recycling Limited | 2021-05-12 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Bioenergy Infrastructure Limited | 2017-08-18 - 2021-05-12 | London | Ownership of shares 25 to 50 percent | |
Mr Kieran Byrne | 2016-04-06 - 2021-05-12 | 7/1976 | Belfast | Ownership of shares 25 to 50 percent |
Mr Paul Byrne | 2016-04-06 - 2021-05-12 | 6/1972 | Belfast | Ownership of shares 25 to 50 percent |
European Investment Bank | 2016-04-06 - 2021-05-12 | London | Ownership of shares 25 to 50 percent | |
Uk Green Investment Bank | 2016-04-06 - 2017-08-18 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Oakleaf Recycling Limited Company accounts | 2022-03-01 | 28-02-2021 | £141,260 Cash £-9,721,106 equity |
Oakleaf Recycling Limited Company accounts | 2021-02-27 | 29-02-2020 | £115,579 Cash £-7,001,374 equity |
Oakleaf Recycling Limited Filleted accounts for Companies House (small and micro) | 2019-11-29 | 28-02-2019 | £390,784 Cash £-4,606,531 equity |
Oakleaf Recycling Limited Filleted accounts for Companies House (small and micro) | 2018-11-22 | 28-02-2018 | £435,035 Cash £-1,998,460 equity |